About

Registered Number: 02961347
Date of Incorporation: 23/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 32 Swallow Close, Totton, Southampton, SO40 7JA,

 

35 Nightingale Road Southsea (1994) Ltd was registered on 23 August 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at 35 Nightingale Road Southsea (1994) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Ali 28 June 2015 - 1
MILLER SMITH, Dorothy 21 July 2015 - 1
AGAR, Anne Doris Florence 14 December 2001 14 September 2013 1
MC COY, Timothy 15 May 1996 14 September 2013 1
MCCOY, Ruth Elizabeth 26 July 2003 21 July 2015 1
MORRISS, Keith Roy 07 December 2001 01 January 2008 1
NEPPALLI, Kumar Phani, Dr 23 August 1994 07 November 2001 1
PATEL, Minesh Mahendra 23 August 1994 07 December 2001 1
SMITH, Sally Louise 18 February 1998 25 July 2003 1
UNITT, Dennis John 01 July 2013 23 March 2019 1
WADE, Simon Peter 25 November 2013 22 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LODGE, Amanda Jayne 24 March 2019 - 1
UNITT, Marian Jean 14 September 2013 24 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2019
CS01 - N/A 02 September 2019
PSC01 - N/A 24 March 2019
PSC07 - N/A 24 March 2019
AD01 - Change of registered office address 24 March 2019
AP03 - Appointment of secretary 24 March 2019
TM02 - Termination of appointment of secretary 24 March 2019
AP01 - Appointment of director 23 March 2019
TM01 - Termination of appointment of director 23 March 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 03 September 2017
PSC01 - N/A 03 September 2017
PSC01 - N/A 28 August 2017
AA - Annual Accounts 25 September 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 15 November 2013
AP01 - Appointment of director 15 November 2013
AD01 - Change of registered office address 15 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 February 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 20 September 1996
288 - N/A 07 August 1996
288 - N/A 29 July 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 18 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.