About

Registered Number: 08996352
Date of Incorporation: 14/04/2014 (10 years ago)
Company Status: Active
Registered Address: 1430 Montagu Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR,

 

Established in 2014, Nahl Group Plc are based in Northamptonshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Saralis, James David, Brown, Caroline Anne, Dr, Kent, Gillian Dawn Celia, Phillips, George Brian, Tilleray, Sally-ann Patricia, Dolton, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Caroline Anne, Dr 17 December 2018 - 1
KENT, Gillian Dawn Celia 03 November 2014 - 1
PHILLIPS, George Brian 23 June 2020 - 1
TILLERAY, Sally-Ann Patricia 19 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SARALIS, James David 01 January 2018 - 1
DOLTON, Stephen 14 April 2014 01 January 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 22 June 2020
CH01 - Change of particulars for director 09 June 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 25 July 2019
RP04AP01 - N/A 04 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
CH01 - Change of particulars for director 26 July 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 31 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 30 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 03 July 2015
SH07 - Notice of cancellation of shares held by or for a public company 01 July 2015
AA - Annual Accounts 01 July 2015
SH19 - Statement of capital 18 June 2015
OC138 - Order of Court 18 June 2015
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 18 June 2015
RESOLUTIONS - N/A 15 June 2015
AR01 - Annual Return 28 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 20 April 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 22 October 2014
RESOLUTIONS - N/A 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
SH06 - Notice of cancellation of shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2014
SH08 - Notice of name or other designation of class of shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2014
SH03 - Return of purchase of own shares 11 June 2014
RESOLUTIONS - N/A 04 June 2014
RESOLUTIONS - N/A 22 May 2014
RR01 - Application by a private company for re-registration as a public company 22 May 2014
MAR - Memorandum and Articles - used in re-registration 22 May 2014
BS - Balance sheet 22 May 2014
AUDR - Auditor's report 22 May 2014
AUDS - Auditor's statement 22 May 2014
CERT5 - Re-registration of a company from private to public 22 May 2014
MR01 - N/A 21 May 2014
RESOLUTIONS - N/A 16 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2014
CAP-SS - N/A 16 May 2014
SH19 - Statement of capital 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
SH01 - Return of Allotment of shares 16 May 2014
SH08 - Notice of name or other designation of class of shares 16 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA01 - Change of accounting reference date 24 April 2014
NEWINC - New incorporation documents 14 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.