About

Registered Number: 04532181
Date of Incorporation: 11/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Markham Vale Environment Centre Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY,

 

Based in Chesterfield in Derbyshire, Nacom Automation Ltd was setup in 2002, it's status is listed as "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADBY, Claire 21 July 2016 - 1
CADBY, Claire Louise 17 September 2002 31 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 05 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 12 June 2019
MR04 - N/A 08 February 2019
MR01 - N/A 20 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 September 2016
AP01 - Appointment of director 22 July 2016
AD01 - Change of registered office address 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 November 2009
CERTNM - Change of name certificate 07 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 August 2006
CERTNM - Change of name certificate 30 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 12 November 2003
CERTNM - Change of name certificate 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.