Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

NAGELS (UK) LTD

Company

NAGELS (UK)

Telephone: 01482 679 608
A⁺ rating

ABOUT NAGELS (UK) LTD

Car park ticket advertising is a fantastic tactical and targeted sales medium to help drive footfall to our restaurants.

KEY FINANCE

Year
2016
Assets
£782.06k ▲ £149.36k (23.61 %)
Cash
£6.8k ▲ £2.42k (55.42 %)
Liabilities
£38.66k ▼ £-509.97k (-92.95 %)
Net Worth
£743.4k ▲ £659.33k (784.25 %)

REGISTRATION INFO

Company name
NAGELS (UK) LTD
Company number
03695705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
adsontickets.com
Phones
01482 679 608
Registered Address
4 MILESTONE BUSINESS PARK,
OSLO ROAD,
HULL,
EAST YORKSHIRE,
HU7 0YN

ECONOMIC ACTIVITIES

17290
Manufacture of other articles of paper and paperboard n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 90,000

CHARGES

7 August 2008
Status
Outstanding
Delivered
8 August 2008
Persons entitled
Hsbc Bank PLC
Description
F/H - unit 4 milestone business park sutton fields hull…

19 April 2007
Status
Outstanding
Delivered
24 April 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 May 2003
Status
Satisfied on 19 July 2014
Delivered
8 May 2003
Persons entitled
Letchworth Garden City Heritage Foundation
Description
The sum of £687.38 cash or other the sum or sums fro the…

See Also


Last update 2018

NAGELS (UK) LTD DIRECTORS

James Stuart Arthur Williamson

  Acting
Appointed
27 March 2015
Role
Secretary
Address
4 Milestone Business Park, Oslo Road, Hull, East Yorkshire, HU7 0YN
Name
WILLIAMSON, James Stuart Arthur

Thomas Nagels

  Acting PSC
Appointed
15 January 1999
Occupation
Print Manager
Role
Director
Age
58
Nationality
German
Address
Seidenstrasse 13, Kempen, 47906, Germany
Country Of Residence
Germany
Name
NAGELS, Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Stuart Arthur Williamson

  Acting
Appointed
25 March 2015
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
4 Milestone Business Park, Oslo Road, Hull, East Yorkshire, HU7 0YN
Country Of Residence
England
Name
WILLIAMSON, James Stuart Arthur

Graham Bruce Shields

  Resigned
Appointed
15 January 1999
Resigned
27 March 2015
Occupation
Manager
Role
Secretary
Nationality
British
Address
41 Miles Lane, Leconfield, Beverley, North Humberside, HU17 7NW
Name
SHIELDS, Graham Bruce

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Graham Bruce Shields

  Resigned
Appointed
15 January 1999
Resigned
30 April 2015
Occupation
Manager
Role
Director
Age
79
Nationality
British
Address
41 Miles Lane, Leconfield, Beverley, North Humberside, HU17 7NW
Country Of Residence
England
Name
SHIELDS, Graham Bruce

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.