About

Registered Number: 05022857
Date of Incorporation: 22/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Global House, 2 Crofton Close, Lincoln, LN3 4NT,

 

Nasstar South Ltd was founded on 22 January 2004 with its registered office in Lincoln, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Edward 22 January 2004 31 October 2017 1
OSBORNE, Mark 22 January 2004 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
REDWOOD, Niki Jane 02 September 2016 26 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
AD01 - Change of registered office address 14 April 2020
MR01 - N/A 06 April 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
CS01 - N/A 17 February 2020
MR01 - N/A 07 November 2019
MR04 - N/A 04 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 26 May 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 14 December 2016
MR04 - N/A 30 November 2016
AD01 - Change of registered office address 29 September 2016
AP01 - Appointment of director 29 September 2016
AP03 - Appointment of secretary 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
AA - Annual Accounts 03 January 2014
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 19 December 2012
SH06 - Notice of cancellation of shares 24 April 2012
SH03 - Return of purchase of own shares 24 April 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2006
353 - Register of members 17 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 23 July 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 01 November 2019 Outstanding

N/A

A registered charge 09 December 2016 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.