About

Registered Number: 02986836
Date of Incorporation: 04/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ

 

Nant Ltd was registered on 04 November 1994 and are based in Bilston in West Midlands. We don't currently know the number of employees at this organisation. Nant Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christopher Roger 14 November 1994 - 1
FITZWILLIAM, Helen 01 May 2001 16 October 2001 1
GREEN, Victor Stanley 14 November 1994 31 July 1996 1
JONES, Alan Frederick 14 November 1994 05 November 2000 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Kenneth 27 November 1998 29 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 November 2017
PSC01 - N/A 20 October 2017
PSC01 - N/A 20 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AR01 - Annual Return 11 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
363a - Annual Return 12 November 2004
AA - Annual Accounts 29 March 2004
363a - Annual Return 22 November 2003
AA - Annual Accounts 20 March 2003
363a - Annual Return 20 November 2002
AA - Annual Accounts 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363a - Annual Return 20 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
395 - Particulars of a mortgage or charge 20 March 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
363a - Annual Return 23 November 2000
AA - Annual Accounts 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
363a - Annual Return 12 November 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363a - Annual Return 13 November 1998
AA - Annual Accounts 08 October 1998
CERTNM - Change of name certificate 11 March 1998
363a - Annual Return 23 December 1997
363(190) - N/A 23 December 1997
325 - Location of register of directors' interests in shares etc 19 December 1997
353 - Register of members 19 December 1997
AA - Annual Accounts 15 October 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 16 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 20 June 1996
363s - Annual Return 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 09 November 1994
NEWINC - New incorporation documents 04 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.