About

Registered Number: 02302004
Date of Incorporation: 04/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAN, Ang Ang 07 March 2012 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.