About

Registered Number: 05656135
Date of Incorporation: 16/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 25 St. Hildas Terrace, Whitby, YO21 3AE,

 

Nano Time Ltd was registered on 16 December 2005 and has its registered office in Whitby, it has a status of "Active". There is only one director listed for Nano Time Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Pauline 16 December 2005 22 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 02 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 01 September 2018
CS01 - N/A 27 December 2017
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 21 February 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 25 September 2014
RP04 - N/A 14 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 February 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 03 September 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 09 April 2009
363a - Annual Return 08 April 2009
DISS16(SOAS) - N/A 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 08 February 2008
287 - Change in situation or address of Registered Office 20 December 2007
CERTNM - Change of name certificate 19 December 2007
363s - Annual Return 11 June 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.