About

Registered Number: 01208802
Date of Incorporation: 22/04/1975 (49 years ago)
Company Status: Active
Registered Address: Great Western Way, Great Bridge, Tipton, West Midlands, DY4 7AU

 

Narrow Aisle Management Ltd was registered on 22 April 1975 and has its registered office in West Midlands, it has a status of "Active". This organisation has one director listed as Houston, Donald John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUSTON, Donald John 25 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 April 2019
PSC07 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP03 - Appointment of secretary 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
MR01 - N/A 01 February 2019
MR01 - N/A 30 January 2019
MR04 - N/A 10 October 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 27 September 2017
PSC02 - N/A 27 September 2017
AA - Annual Accounts 23 August 2017
MR04 - N/A 03 April 2017
RESOLUTIONS - N/A 03 March 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 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 22 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
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 30 November 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
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 12 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
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
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 17 November 1993
363s - Annual Return 21 September 1993
287 - Change in situation or address of Registered Office 06 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 21 September 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 20 September 1991
288 - N/A 19 July 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 09 July 1991
RESOLUTIONS - N/A 04 February 1991
AA - Annual Accounts 15 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 07 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
MEM/ARTS - N/A 23 October 1989
RESOLUTIONS - N/A 18 October 1989
288 - N/A 02 October 1989
288 - N/A 22 August 1989
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 31 October 1988
288 - N/A 28 September 1988
363 - Annual Return 24 June 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 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 20 August 1986
CERTNM - Change of name certificate 01 August 1986
RESOLUTIONS - N/A 16 July 1986
288 - N/A 16 July 1986
287 - Change in situation or address of Registered Office 16 July 1986
395 - Particulars of a mortgage or charge 10 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 25 January 2019 Outstanding

N/A

Asset sub-hire agreement 28 November 2006 Fully Satisfied

N/A

Debenture 12 October 1992 Fully Satisfied

N/A

Charge 06 August 1982 Fully Satisfied

N/A

Legal charge 03 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.