About

Registered Number: 03570657
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 439 Archer Road, Stevenage, SG1 5QP,

 

Natska Ltd was registered on 27 May 1998 with its registered office in Stevenage, it's status at Companies House is "Active". The company has 42 directors listed as Andrews, Russell John, Fitchett, Kevin, Hammond, Stuart, Keirle, Stephen David, Speed, David John Anthony, Hardy, John Michael, Hunting, Jonathan Peter Mark, Porter, Eva, Williams, Gillian Mary, Amato, Amodio, Andrews, Russell John, Badcock, Karen Margaret, Bellerby, Mark Francis, Booker, Paul Anthony, Brant, Andrew James, Brant, Andrew James, Crutchley, Donna Marie, Crutchley, Robert, Duke, Paul Edward, Fairbrother, David, Fenwick, Colin Stewart, Fletcher, Keith John, Goater, Robert William, Hardy, John Michael, Hargreaves, Steven Richard, Hinchliffe, Christopher William, Howard, John, Hull, James William, Hunting, Jonathan Peter Mark, Jones, Penelope, Counsellor, Kay, Joyce, Kay, Martin, Kennedy, John David, Kennedy, Ruth Alexandra, Lister, Robert Bruce, Muir, Jill Mary, Porter, Andrew Russell, Ramsbottom, Keith Malcolm, Scott, Alexander Duncan, Sime, Graham Scott, Whitefoot, Mark Andrew, Williams, Gillian Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITCHETT, Kevin 10 November 2018 - 1
HAMMOND, Stuart 03 February 2018 - 1
KEIRLE, Stephen David 10 November 2018 - 1
SPEED, David John Anthony 30 November 2007 - 1
AMATO, Amodio 19 November 2005 21 April 2006 1
ANDREWS, Russell John 07 November 2009 16 November 2013 1
BADCOCK, Karen Margaret 04 December 1999 22 February 2004 1
BELLERBY, Mark Francis 15 November 2014 21 November 2015 1
BOOKER, Paul Anthony 20 November 2004 18 November 2006 1
BRANT, Andrew James 18 November 2006 14 July 2008 1
BRANT, Andrew James 08 December 2001 20 November 2004 1
CRUTCHLEY, Donna Marie 19 November 2005 18 November 2006 1
CRUTCHLEY, Robert 18 November 2006 01 December 2007 1
DUKE, Paul Edward 17 November 2012 16 November 2013 1
FAIRBROTHER, David 14 February 1999 31 January 2000 1
FENWICK, Colin Stewart 14 February 1999 08 December 2001 1
FLETCHER, Keith John 04 December 1998 08 December 2001 1
GOATER, Robert William 01 March 2003 20 November 2004 1
HARDY, John Michael 15 November 2014 10 November 2018 1
HARGREAVES, Steven Richard 25 November 2000 20 November 2004 1
HINCHLIFFE, Christopher William 14 February 1999 08 December 2001 1
HOWARD, John 16 November 2013 30 November 2017 1
HULL, James William 21 November 2015 10 November 2018 1
HUNTING, Jonathan Peter Mark 15 November 2014 21 November 2015 1
JONES, Penelope, Counsellor 08 May 2004 20 November 2004 1
KAY, Joyce 01 June 1998 14 February 1999 1
KAY, Martin 14 February 1999 04 December 1999 1
KENNEDY, John David 25 November 2000 20 November 2004 1
KENNEDY, Ruth Alexandra 14 February 1999 16 November 2002 1
LISTER, Robert Bruce 22 November 2009 21 November 2015 1
MUIR, Jill Mary 08 May 2004 31 March 2005 1
PORTER, Andrew Russell 27 March 2004 22 December 2009 1
RAMSBOTTOM, Keith Malcolm 18 November 2006 23 December 2009 1
SCOTT, Alexander Duncan 19 November 2005 23 December 2009 1
SIME, Graham Scott 21 November 2015 10 November 2018 1
WHITEFOOT, Mark Andrew 18 November 2006 15 February 2008 1
WILLIAMS, Gillian Mary 22 November 2009 15 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Russell John 10 November 2018 - 1
HARDY, John Michael 15 November 2014 10 November 2018 1
HUNTING, Jonathan Peter Mark 01 June 1998 04 December 1999 1
PORTER, Eva 20 March 2004 15 February 2008 1
WILLIAMS, Gillian Mary 22 November 2009 15 November 2014 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
TM02 - Termination of appointment of secretary 11 November 2018
AP01 - Appointment of director 11 November 2018
AP03 - Appointment of secretary 11 November 2018
AP01 - Appointment of director 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
AD01 - Change of registered office address 11 November 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 24 January 2017
AA01 - Change of accounting reference date 04 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 18 May 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 17 May 2015
AP01 - Appointment of director 17 May 2015
AD01 - Change of registered office address 15 May 2015
AP01 - Appointment of director 09 May 2015
TM02 - Termination of appointment of secretary 09 May 2015
TM01 - Termination of appointment of director 09 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
TM01 - Termination of appointment of director 16 November 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 11 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 22 July 2011
AAMD - Amended Accounts 14 April 2011
AA - Annual Accounts 19 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 12 February 2010
AP03 - Appointment of secretary 26 January 2010
AP01 - Appointment of director 26 January 2010
AD01 - Change of registered office address 26 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 18 March 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 01 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
AAMD - Amended Accounts 05 August 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 14 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
363s - Annual Return 05 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
AA - Annual Accounts 23 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
DISS40 - Notice of striking-off action discontinued 18 January 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
225 - Change of Accounting Reference Date 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
GAZ1 - First notification of strike-off action in London Gazette 16 November 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.