NIMTECH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNIMTECH
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02056011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIMTECH?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NIMTECH located?

    Registered Office Address
    c/o C/O ABBEY & CO ASSOCIATES
    1st Floor, Abbey House
    270-272 Lever Street
    BL3 6PD Bolton
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of NIMTECH?

    Previous Company Names
    Company NameFromUntil
    NIMTECH-NWSep 17, 1986Sep 17, 1986

    What are the latest accounts for NIMTECH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NIMTECH?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for NIMTECH?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Alan Bowker on Oct 31, 2025

    2 pagesCH01

    Change of details for Mr David Alan Bowker as a person with significant control on Oct 31, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of William Oulton Wade of Chorlton as a director on Oct 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Oct 31, 2015 no member list

    3 pagesAR01

    Who are the officers of NIMTECH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWKER, David Alan
    c/o C/O Abbey & Co Associates
    270-272 Lever Street
    BL3 6PD Bolton
    1st Floor, Abbey House
    Lancashire
    England
    Secretary
    c/o C/O Abbey & Co Associates
    270-272 Lever Street
    BL3 6PD Bolton
    1st Floor, Abbey House
    Lancashire
    England
    British64280000001
    BOWKER, David Alan
    Woolston Road
    Haydock
    WA11 0FQ St Helens
    20
    Merseyside
    United Kingdom
    Director
    Woolston Road
    Haydock
    WA11 0FQ St Helens
    20
    Merseyside
    United Kingdom
    United KingdomBritish64280000006
    CHADWICK, Dawn
    20 Woolston Road
    Haydock
    WA11 0FQ St Helens
    Merseyside
    Secretary
    20 Woolston Road
    Haydock
    WA11 0FQ St Helens
    Merseyside
    British117382520001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    MORRISON, Colin Arthur
    1 Barnes Avenue
    Fearnhead
    WA2 0BL Warrington
    Cheshire
    Secretary
    1 Barnes Avenue
    Fearnhead
    WA2 0BL Warrington
    Cheshire
    British96668300001
    RICHES, Stephen Charles
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    Secretary
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    British79401350001
    SOUTHWARD, Philip David
    10 Mallory Grove
    Islands Brow
    WA11 9JP St Helens
    Merseyside
    Secretary
    10 Mallory Grove
    Islands Brow
    WA11 9JP St Helens
    Merseyside
    British38204900001
    TONKS, Audrey May
    15 Carlton Street
    WA10 3UE St Helens
    Merseyside
    Secretary
    15 Carlton Street
    WA10 3UE St Helens
    Merseyside
    British31255630001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    ANDREWS, Brian
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    Director
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    British27535620001
    ARTESS, Dennis William
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    Director
    The Lodge Willaston House
    Cheerbrook Road
    CW5 7EN Willaston
    Cheshire
    United KingdomBritish153950320001
    BEACHAM, John, Dr
    4a Moughland Lane
    WA7 4SE Runcorn
    Cheshire
    Director
    4a Moughland Lane
    WA7 4SE Runcorn
    Cheshire
    United KingdomBritish61952300001
    BECKETT, Keith Austin
    16 Westminster Drive
    SK9 1QZ Wilmslow
    Cheshire
    Director
    16 Westminster Drive
    SK9 1QZ Wilmslow
    Cheshire
    British12753070001
    BROOKES, Joseph Derek
    Brackentop
    WR6 5UN Bringsty Common
    Worcester
    Director
    Brackentop
    WR6 5UN Bringsty Common
    Worcester
    British37045860001
    CHAPPLE, Oliver John
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    Director
    Heather Lodge
    Upper Milton
    OX7 6EX Chipping Norton
    Oxfordshire
    United KingdomBritish95217990001
    COCKAYNE, Leslie Ronald
    Ivy Cottage Gardeners Lane
    Church Street
    MK18 4HY Gawcott
    Buckinghamshire
    Director
    Ivy Cottage Gardeners Lane
    Church Street
    MK18 4HY Gawcott
    Buckinghamshire
    British38239330002
    DELANGE, Thierry
    Beaminster Road
    Heaton Mersey
    SK4 3HT Stockport
    13
    Cheshire
    United Kingdom
    Director
    Beaminster Road
    Heaton Mersey
    SK4 3HT Stockport
    13
    Cheshire
    United Kingdom
    United KingdomFrench50571130003
    DOWLING, Roger
    Orchard House Oughtrington Lane
    WA13 0RD Lymm
    Cheshire
    Director
    Orchard House Oughtrington Lane
    WA13 0RD Lymm
    Cheshire
    British41747500001
    EDWARDS, Geoffrey Stephen, Dr
    Bankfield Jackhill
    Allithwaite
    LA11 7QB Grange Over Sands
    Cumbria
    Director
    Bankfield Jackhill
    Allithwaite
    LA11 7QB Grange Over Sands
    Cumbria
    British6154490001
    EDWARDS, Geoffrey Stephen, Dr
    Bankfield Jackhill
    Allithwaite
    LA11 7QB Grange Over Sands
    Cumbria
    Director
    Bankfield Jackhill
    Allithwaite
    LA11 7QB Grange Over Sands
    Cumbria
    British6154490001
    ETHELL, Donald
    1 Forest Way
    Fulwood
    PR2 4PR Preston
    Lancashire
    Director
    1 Forest Way
    Fulwood
    PR2 4PR Preston
    Lancashire
    British14417880001
    EVANS, Richard George, Doctor
    31 Brownsville Road
    Heaton Moor
    SK4 4PF Stockport
    Manchester
    Director
    31 Brownsville Road
    Heaton Moor
    SK4 4PF Stockport
    Manchester
    British58886960001
    FODEN, Edwin Peter
    Oak Farm
    The Heath
    CW11 4ST Sandbach
    Cheshire
    Director
    Oak Farm
    The Heath
    CW11 4ST Sandbach
    Cheshire
    United KingdomBritish50179560001
    GILLIBRAND, Sydney
    26a Roland Way
    SW7 3RE London
    Director
    26a Roland Way
    SW7 3RE London
    British6210050001
    HALFORD, Ronald George
    20 Snowdon Crescent
    CH4 7PH Chester
    Cheshire
    Director
    20 Snowdon Crescent
    CH4 7PH Chester
    Cheshire
    British17115610001
    HELLIWELL, Graham
    Grove House 15 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    Director
    Grove House 15 Hazel Grove
    OL13 9XT Bacup
    Lancashire
    United KingdomBritish34281790001
    MCHUGH, Geoffrey
    School House
    Preston Road, Inskip
    PR4 0TT Preston
    Lancashire
    Director
    School House
    Preston Road, Inskip
    PR4 0TT Preston
    Lancashire
    British109574410001
    MILLER, David
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    Director
    4 Ruabon Road
    Didsbury
    M20 5LW Manchester
    Lancashire
    British31255660001
    PIERCE ROBERTS, Peter Frank
    Bryher South Drive
    Heswall
    L60 0BG Wirral
    Cheshire
    Director
    Bryher South Drive
    Heswall
    L60 0BG Wirral
    Cheshire
    British31255680001
    PRIOR, David Leonard, Dr
    6 Cumbers Drive
    Ness
    L64 4AU Wirral
    Merseyside
    Director
    6 Cumbers Drive
    Ness
    L64 4AU Wirral
    Merseyside
    United KingdomBritish11846990003
    PRIOR, David Leonard, Dr
    4 Dunraven Road
    Little Neston
    L64 9QU South Wirral
    Merseyside
    Director
    4 Dunraven Road
    Little Neston
    L64 9QU South Wirral
    Merseyside
    British11846990001
    RICHES, Stephen Charles
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    Director
    Meadow House
    22 Church Meadow Lane
    CH60 4SB Lower Heswall
    Wirral
    British79401350001
    SMITH, Alec Luke
    Woodbank Farm
    Welsh Road, Woodbank
    CH1 6HU Chester
    Cheshire
    Director
    Woodbank Farm
    Welsh Road, Woodbank
    CH1 6HU Chester
    Cheshire
    British66104480001
    STEPHENS, Anthony David, Dr
    Barnfield Fulshaw Park
    SK9 1QH Wilmslow
    Cheshire
    Director
    Barnfield Fulshaw Park
    SK9 1QH Wilmslow
    Cheshire
    British31255700001
    THOMPSON, Gilbert Williamson, Sir
    Arncliffe Penthouse No 5
    66 Southdowns Road
    WA14 3HU Bowdon
    Cheshire
    Director
    Arncliffe Penthouse No 5
    66 Southdowns Road
    WA14 3HU Bowdon
    Cheshire
    United KingdomBritish12746000002

    Who are the persons with significant control of NIMTECH?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alan Bowker
    Woolston Road
    Haydock
    WA11 0FQ St. Helens
    20
    Merseyside
    England
    Jul 01, 2016
    Woolston Road
    Haydock
    WA11 0FQ St. Helens
    20
    Merseyside
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0