Company NameNigel Standley Associates Ltd
DirectorsLesley Jane Standley and Nigel Charles Standley
Company StatusActive
Company Number04459248
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLesley Jane Standley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales
Director NameMr Nigel Charles Standley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleCompany Director And Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales
Secretary NameLesley Jane Standley
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRobert Cecil Perrin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Dening Court
Exmouth
Devon
EX8 3AR
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitens-associates.com

Location

Registered AddressRowanoak
Whitchurch Road
Burleydam Whitchurch
Shropshire
SY13 4AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDodcott cum Wilkesley
WardAudlem
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Nigel Charles Standley
80.00%
Ordinary
20 at £1Lesley Jane Standley
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,258
Cash£540
Current Liabilities£69,133

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
28 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 July 2018Termination of appointment of Robert Cecil Perrin as a director on 30 June 2018 (1 page)
9 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
9 July 2018Notification of Nigel Charles Standley as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
20 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
17 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Director's details changed for Robert Cecil Perrin on 12 June 2010 (2 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Lesley Jane Standley on 12 June 2010 (2 pages)
20 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Robert Cecil Perrin on 12 June 2010 (2 pages)
20 August 2010Director's details changed for Lesley Jane Standley on 12 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 12/06/09; full list of members (4 pages)
13 August 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 November 2008Return made up to 12/06/08; full list of members (4 pages)
12 November 2008Return made up to 12/06/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 September 2007Return made up to 12/06/07; no change of members (7 pages)
10 September 2007Return made up to 12/06/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 July 2006Return made up to 12/06/06; full list of members (7 pages)
10 July 2006Return made up to 12/06/06; full list of members (7 pages)
15 August 2005Return made up to 12/06/05; full list of members (7 pages)
15 August 2005Return made up to 12/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2004Return made up to 12/06/03; full list of members (7 pages)
5 January 2004Return made up to 12/06/03; full list of members (7 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (18 pages)
12 June 2002Incorporation (18 pages)