Founded in 1988, Nautic Steels Ltd has its registered office in West Midlands, it's status is listed as "Active". Nautic Steels Ltd currently employs 51-100 staff. The company is VAT Registered in the UK. There is one director listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAN, Ang Ang | 07 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 04 September 2019 | |
CS01 - N/A | 24 July 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 26 July 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AA03 - Notice of resolution removing auditors | 10 March 2016 | |
AUD - Auditor's letter of resignation | 25 February 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
MR01 - N/A | 28 September 2013 | |
MR04 - N/A | 31 July 2013 | |
MR04 - N/A | 31 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 04 April 2012 | |
CC04 - Statement of companies objects | 21 March 2012 | |
AUD - Auditor's letter of resignation | 16 March 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
AP04 - Appointment of corporate secretary | 08 March 2012 | |
AA01 - Change of accounting reference date | 08 March 2012 | |
TM01 - Termination of appointment of director | 08 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
RESOLUTIONS - N/A | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
AP01 - Appointment of director | 06 March 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 19 August 2010 | |
AD01 - Change of registered office address | 13 August 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AA - Annual Accounts | 17 May 2010 | |
363a - Annual Return | 23 July 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 23 September 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 2007 | |
363s - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 24 July 2007 | |
287 - Change in situation or address of Registered Office | 17 July 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 11 August 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 02 June 2004 | |
AA - Annual Accounts | 29 August 2003 | |
363s - Annual Return | 01 August 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2001 | |
AA - Annual Accounts | 26 September 2001 | |
363a - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363a - Annual Return | 11 September 2000 | |
363a - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 10 June 1999 | |
363a - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 27 April 1998 | |
225 - Change of Accounting Reference Date | 05 January 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363a - Annual Return | 03 August 1997 | |
AA - Annual Accounts | 20 December 1996 | |
363a - Annual Return | 11 September 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 05 August 1994 | |
363x - Annual Return | 25 July 1994 | |
AA - Annual Accounts | 07 December 1993 | |
363x - Annual Return | 02 September 1993 | |
287 - Change in situation or address of Registered Office | 22 October 1992 | |
AA - Annual Accounts | 25 September 1992 | |
363s - Annual Return | 19 August 1992 | |
AA - Annual Accounts | 23 December 1991 | |
363b - Annual Return | 14 August 1991 | |
AA - Annual Accounts | 02 October 1990 | |
363 - Annual Return | 02 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 October 1990 | |
363 - Annual Return | 10 August 1989 | |
395 - Particulars of a mortgage or charge | 15 May 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 May 1989 | |
MEM/ARTS - N/A | 04 April 1989 | |
RESOLUTIONS - N/A | 22 March 1989 | |
RESOLUTIONS - N/A | 20 March 1989 | |
RESOLUTIONS - N/A | 20 March 1989 | |
123 - Notice of increase in nominal capital | 20 March 1989 | |
CERTNM - Change of name certificate | 07 March 1989 | |
288 - N/A | 04 February 1989 | |
288 - N/A | 04 February 1989 | |
287 - Change in situation or address of Registered Office | 04 February 1989 | |
NEWINC - New incorporation documents | 04 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2013 | Outstanding |
N/A |
Debenture | 05 June 2008 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 21 October 2001 | Fully Satisfied |
N/A |
Single debenture | 10 May 1989 | Fully Satisfied |
N/A |