About

Registered Number: 01250894
Date of Incorporation: 24/03/1976 (48 years ago)
Company Status: Active
Registered Address: Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU

 

Narrow Aisle Ltd was setup in 1976. We do not know the number of employees at this business. Narrow Aisle Ltd is registered for VAT in the UK. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Donald John 25 January 2019 - 1
MAGUIRE, John Bernard 21 June 2004 - 1
GREISCH, John Jay N/A 29 September 1992 1
KNIGHT, Brian Geoffrey 29 September 1992 27 May 2004 1
RANDLE, Cedric Charles N/A 25 January 2019 1
WOOLDRIDGE, Peter N/A 25 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Donald John 25 January 2019 - 1
WEBSTER, Martin Jeffrey N/A 29 September 1992 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
MR01 - N/A 16 June 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 09 April 2019
MR01 - N/A 09 March 2019
RESOLUTIONS - N/A 14 February 2019
CC04 - Statement of companies objects 14 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AP03 - Appointment of secretary 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
PSC07 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
MR01 - N/A 01 February 2019
MR01 - N/A 30 January 2019
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
MR04 - N/A 10 October 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 27 September 2017
PSC05 - N/A 27 September 2017
AA - Annual Accounts 29 August 2017
MR04 - N/A 03 April 2017
MR04 - N/A 03 April 2017
MR04 - N/A 03 April 2017
CC04 - Statement of companies objects 03 March 2017
AAMD - Amended Accounts 02 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 15 September 2009
395 - Particulars of a mortgage or charge 26 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
363s - Annual Return 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 16 October 1997
395 - Particulars of a mortgage or charge 22 July 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 30 September 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 15 March 1996
395 - Particulars of a mortgage or charge 02 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 20 September 1994
CERTNM - Change of name certificate 15 September 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 21 September 1993
287 - Change in situation or address of Registered Office 08 November 1992
395 - Particulars of a mortgage or charge 23 October 1992
RESOLUTIONS - N/A 13 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
363s - Annual Return 22 September 1992
AA - Annual Accounts 09 April 1992
363b - Annual Return 20 September 1991
288 - N/A 19 July 1991
AA - Annual Accounts 09 July 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 07 November 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 12 September 1989
288 - N/A 21 August 1989
AA - Annual Accounts 01 November 1988
288 - N/A 29 September 1988
288 - N/A 26 July 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 05 November 1987
288 - N/A 15 July 1987
GAZ(U) - N/A 11 November 1986
RESOLUTIONS - N/A 05 November 1986
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1986
288 - N/A 16 July 1986
287 - Change in situation or address of Registered Office 16 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 09 March 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

Mortgage 25 March 2009 Fully Satisfied

N/A

Asset sub hire agreement 08 August 2007 Fully Satisfied

N/A

Supplementary schedule 13 December 2006 Fully Satisfied

N/A

Assignment 18 July 1997 Fully Satisfied

N/A

Mortgage 23 October 1995 Fully Satisfied

N/A

Single debenture 12 October 1992 Fully Satisfied

N/A

Charge 06 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.