About

Registered Number: 03181358
Date of Incorporation: 02/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 37 Clacton Road, Leisurefame House, St. Osyth, Essex, CO16 8PA,

 

Having been setup in 1996, Naco Services Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Ellacott, Daniel James, Odell, Rian Bradley Clayton, Odell, Terence William John, O'dell, Mandy, O`dell, Terence William John, Shandley, Barry Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLACOTT, Daniel James 20 March 2019 - 1
ODELL, Rian Bradley Clayton 01 November 2012 - 1
ODELL, Terence William John 14 April 1998 - 1
O'DELL, Mandy 07 January 2002 20 March 2019 1
O`DELL, Terence William John 02 April 1996 03 March 1997 1
SHANDLEY, Barry Ronald 07 October 1996 08 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 17 January 2019
PSC01 - N/A 28 March 2018
PSC09 - N/A 21 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 11 February 2016
AD01 - Change of registered office address 11 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 20 November 2015
CH01 - Change of particulars for director 19 November 2015
CH01 - Change of particulars for director 19 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 09 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 16 April 2003
287 - Change in situation or address of Registered Office 24 February 2003
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 26 July 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 28 January 2001
363a - Annual Return 19 April 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
363a - Annual Return 15 July 1999
363a - Annual Return 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
AA - Annual Accounts 14 March 1999
288a - Notice of appointment of directors or secretaries 27 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
AA - Annual Accounts 19 December 1997
287 - Change in situation or address of Registered Office 10 July 1997
363s - Annual Return 25 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1997
288a - Notice of appointment of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 2009 Outstanding

N/A

Legal mortgage 05 December 2003 Outstanding

N/A

Debenture 03 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.