About

Registered Number: 05476239
Date of Incorporation: 09/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.