Founded in 2005, Nasmyth Iec Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Jones, Paul Robert, Folkes, Geoffrey Richard, Haynes, Dennis Robert for this business in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOLKES, Geoffrey Richard | 08 August 2005 | 04 May 2007 | 1 |
HAYNES, Dennis Robert | 10 August 2005 | 16 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Paul Robert | 12 February 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
MR04 - N/A | 10 January 2020 | |
AA - Annual Accounts | 08 August 2019 | |
MR01 - N/A | 19 June 2019 | |
CS01 - N/A | 14 June 2019 | |
RESOLUTIONS - N/A | 10 January 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 02 July 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR04 - N/A | 19 June 2018 | |
MR01 - N/A | 15 June 2018 | |
TM02 - Termination of appointment of secretary | 23 February 2018 | |
TM01 - Termination of appointment of director | 23 February 2018 | |
AP03 - Appointment of secretary | 23 February 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AA - Annual Accounts | 07 November 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 07 November 2014 | |
MR01 - N/A | 31 July 2014 | |
AR01 - Annual Return | 15 July 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
MR01 - N/A | 04 September 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
MG01 - Particulars of a mortgage or charge | 14 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 27 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2008 | |
RESOLUTIONS - N/A | 25 June 2008 | |
363a - Annual Return | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
AUD - Auditor's letter of resignation | 09 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 20 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
363a - Annual Return | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2006 | |
287 - Change in situation or address of Registered Office | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 12 August 2005 | |
CERTNM - Change of name certificate | 12 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2005 | |
123 - Notice of increase in nominal capital | 12 August 2005 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
NEWINC - New incorporation documents | 09 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 June 2019 | Outstanding |
N/A |
A registered charge | 14 June 2018 | Outstanding |
N/A |
A registered charge | 25 July 2014 | Fully Satisfied |
N/A |
A registered charge | 03 September 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 02 January 2013 | Fully Satisfied |
N/A |
All assets debenture | 03 June 2008 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 11 August 2006 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 22 August 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 2005 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 01 August 2005 | Fully Satisfied |
N/A |