Background WavePink WaveYellow Wave

NIMTECH (02056011)

NIMTECH (02056011) is an active UK company. incorporated on 17 September 1986. with registered office in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. NIMTECH has been registered for 39 years. Current directors include BOWKER, David Alan.

Company Number
02056011
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1986
Age
39 years
Address
1st Floor, Abbey House, Bolton, BL3 6PD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BOWKER, David Alan
SIC Codes
38320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMTECH

NIMTECH is an active company incorporated on 17 September 1986 with the registered office located in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. NIMTECH was registered 39 years ago.(SIC: 38320, 70229)

Status

active

Active since 39 years ago

Company No

02056011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 17 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

NIMTECH-NW
From: 17 September 1986To: 4 November 1988
Contact
Address

1st Floor, Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

C/O Moore and Smalley, Chartered Accountants Richard House 9 Winkley Square Preston Lancashire PR1 3HP
From: 12 November 2014To: 17 March 2015
20 Woolston Road Haydock St. Helens Merseyside WA11 0FQ
From: 29 November 2013To: 12 November 2014
C/O David Bowker Unity House Fletcher Street Bolton Greater Manchester BL3 6NE England
From: 16 January 2011To: 29 November 2013
39-41 Rough Hey Road Egerton House Preston Lancashire PR2 5AR
From: 22 November 2010To: 16 January 2011
Unity House Fletcher Street Bolton Greater Manchester BL3 6NE Uk
From: 17 September 1986To: 22 November 2010
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Director Left
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 15
Director Left
Nov 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWKER, David Alan

Active
270-272 Lever Street, BoltonBL3 6PD
Secretary
Appointed 17 Apr 2009

BOWKER, David Alan

Active
Woolston Road, St HelensWA11 0FQ
Born March 1953
Director
Appointed 01 May 2004

CHADWICK, Dawn

Resigned
20 Woolston Road, St HelensWA11 0FQ
Secretary
Appointed 13 Nov 2007
Resigned 17 Apr 2009

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Secretary
Appointed 14 May 2001
Resigned 01 Mar 2004

MORRISON, Colin Arthur

Resigned
1 Barnes Avenue, WarringtonWA2 0BL
Secretary
Appointed 15 Mar 2004
Resigned 13 Nov 2007

RICHES, Stephen Charles

Resigned
Meadow House, Lower HeswallCH60 4SB
Secretary
Appointed 15 May 1995
Resigned 30 Jul 1999

SOUTHWARD, Philip David

Resigned
10 Mallory Grove, St HelensWA11 9JP
Secretary
Appointed 28 Feb 1994
Resigned 15 May 1995

TONKS, Audrey May

Resigned
15 Carlton Street, St HelensWA10 3UE
Secretary
Appointed N/A
Resigned 28 Feb 1994

WILLIAMS, Neil Edward

Resigned
57 Albany Drive, PrestonPR5 4TX
Secretary
Appointed 30 Jul 1999
Resigned 14 May 2001

ANDREWS, Brian

Resigned
82 Swinley Road, WiganWN1 2DL
Born February 1939
Director
Appointed 29 Oct 1992
Resigned 28 Nov 1994

ARTESS, Dennis William

Resigned
The Lodge Willaston House, WillastonCW5 7EN
Born March 1943
Director
Appointed 04 Jun 1999
Resigned 29 Oct 1999

BEACHAM, John, Dr

Resigned
4a Moughland Lane, RuncornWA7 4SE
Born December 1940
Director
Appointed N/A
Resigned 28 Nov 1994

BECKETT, Keith Austin

Resigned
16 Westminster Drive, WilmslowSK9 1QZ
Born April 1934
Director
Appointed 29 Oct 1992
Resigned 28 Nov 1994

BROOKES, Joseph Derek

Resigned
Brackentop, Bringsty CommonWR6 5UN
Born December 1934
Director
Appointed 29 Oct 1992
Resigned 28 Nov 1994

CHAPPLE, Oliver John

Resigned
Heather Lodge, Chipping NortonOX7 6EX
Born November 1943
Director
Appointed 19 May 1997
Resigned 27 Aug 1998

COCKAYNE, Leslie Ronald

Resigned
Ivy Cottage Gardeners Lane, GawcottMK18 4HY
Born February 1938
Director
Appointed 05 Jul 2004
Resigned 17 Sept 2008

DELANGE, Thierry

Resigned
Beaminster Road, StockportSK4 3HT
Born October 1969
Director
Appointed 20 Dec 1994
Resigned 02 Feb 2015

DOWLING, Roger

Resigned
Orchard House Oughtrington Lane, LymmWA13 0RD
Born April 1941
Director
Appointed 20 Dec 1994
Resigned 29 Nov 1999

EDWARDS, Geoffrey Stephen, Dr

Resigned
Bankfield Jackhill, Grange Over SandsLA11 7QB
Born May 1945
Director
Appointed 18 Sept 1995
Resigned 26 May 1998

EDWARDS, Geoffrey Stephen, Dr

Resigned
Bankfield Jackhill, Grange Over SandsLA11 7QB
Born May 1945
Director
Appointed N/A
Resigned 28 Nov 1994

ETHELL, Donald

Resigned
1 Forest Way, PrestonPR2 4PR
Born February 1937
Director
Appointed N/A
Resigned 29 Oct 1992

EVANS, Richard George, Doctor

Resigned
31 Brownsville Road, StockportSK4 4PF
Born February 1953
Director
Appointed 29 Oct 1992
Resigned 28 Nov 1994

FODEN, Edwin Peter

Resigned
Oak Farm, SandbachCW11 4ST
Born February 1930
Director
Appointed 31 Oct 1997
Resigned 01 Oct 2013

GILLIBRAND, Sydney

Resigned
26a Roland Way, LondonSW7 3RE
Born June 1934
Director
Appointed 27 Nov 1995
Resigned 22 Sept 1997

HALFORD, Ronald George

Resigned
20 Snowdon Crescent, ChesterCH4 7PH
Born July 1929
Director
Appointed N/A
Resigned 29 Oct 1992

HELLIWELL, Graham

Resigned
Grove House 15 Hazel Grove, BacupOL13 9XT
Born September 1952
Director
Appointed N/A
Resigned 19 May 1997

MCHUGH, Geoffrey

Resigned
School House, PrestonPR4 0TT
Born April 1950
Director
Appointed N/A
Resigned 27 Sept 1994

MILLER, David

Resigned
4 Ruabon Road, ManchesterM20 5LW
Born September 1946
Director
Appointed N/A
Resigned 11 Apr 1994

PIERCE ROBERTS, Peter Frank

Resigned
Bryher South Drive, WirralL60 0BG
Born October 1933
Director
Appointed N/A
Resigned 28 Nov 1994

PRIOR, David Leonard, Dr

Resigned
6 Cumbers Drive, WirralL64 4AU
Born July 1945
Director
Appointed 20 Mar 1995
Resigned 05 Dec 2013

PRIOR, David Leonard, Dr

Resigned
4 Dunraven Road, South WirralL64 9QU
Born July 1945
Director
Appointed N/A
Resigned 28 Nov 1994

RICHES, Stephen Charles

Resigned
Meadow House, Lower HeswallCH60 4SB
Born September 1945
Director
Appointed 20 Dec 1994
Resigned 30 Jul 1999

SMITH, Alec Luke

Resigned
Woodbank Farm, ChesterCH1 6HU
Born June 1929
Director
Appointed N/A
Resigned 28 Nov 1994

STEPHENS, Anthony David, Dr

Resigned
Barnfield Fulshaw Park, WilmslowSK9 1QH
Born February 1943
Director
Appointed N/A
Resigned 28 Nov 1994

THOMPSON, Gilbert Williamson, Sir

Resigned
Arncliffe Penthouse No 5, BowdonWA14 3HU
Born March 1930
Director
Appointed 15 May 1995
Resigned 01 Oct 2013

Persons with significant control

1

Mr David Alan Bowker

Active
Woolston Road, St. HelensWA11 0FQ
Born March 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
287Change of Registered Office
Legacy
12 November 2008
363aAnnual Return
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Miscellaneous
26 November 2003
MISCMISC
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
25 January 2001
287Change of Registered Office
Legacy
27 November 2000
287Change of Registered Office
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288cChange of Particulars
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288cChange of Particulars
Legacy
22 November 1999
288cChange of Particulars
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
25 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 June 1999
MEM/ARTSMEM/ARTS
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
9 April 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
22 May 1995
288288
Legacy
19 May 1995
288288
Legacy
15 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
287Change of Registered Office
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363b363b
Legacy
17 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
6 February 1992
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
3 September 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
2 April 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
363363
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 April 1989
288288
Legacy
21 March 1989
288288
Legacy
8 December 1988
288288
Legacy
6 December 1988
363363
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
288288
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Resolution
28 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1987
287Change of Registered Office
Legacy
10 December 1987
363363
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
8 October 1986
288288
Certificate Incorporation
17 September 1986
CERTINCCertificate of Incorporation