About

Registered Number: 01222029
Date of Incorporation: 06/08/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: The Aspect, Fourth Floor, 12 Finsbury Square, London, EC2A 1AS,

 

Having been setup in 1975, Nauticair Components Ltd are based in London. Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Lewis, Sally, Bryson, John Macdonald, Dowling, John James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, John Macdonald 23 March 1995 19 September 1997 1
DOWLING, John James N/A 30 August 1997 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Sally 27 July 2012 04 October 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 17 June 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 18 January 2019
AP01 - Appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 03 January 2019
AA01 - Change of accounting reference date 30 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 15 December 2015
AA01 - Change of accounting reference date 08 September 2015
TM01 - Termination of appointment of director 30 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 January 2013
AP03 - Appointment of secretary 27 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
TM01 - Termination of appointment of director 11 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 07 August 2008
RESOLUTIONS - N/A 18 April 2008
363s - Annual Return 15 January 2008
RESOLUTIONS - N/A 22 September 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 10 January 2005
MISC - Miscellaneous document 23 December 2004
395 - Particulars of a mortgage or charge 27 August 2004
RESOLUTIONS - N/A 23 August 2004
RESOLUTIONS - N/A 23 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2004
AA - Annual Accounts 28 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
287 - Change in situation or address of Registered Office 06 March 2002
225 - Change of Accounting Reference Date 25 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 16 January 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
AA - Annual Accounts 09 March 2001
225 - Change of Accounting Reference Date 09 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
AUD - Auditor's letter of resignation 18 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 21 July 1999
AUD - Auditor's letter of resignation 05 October 1998
AA - Annual Accounts 14 September 1998
363a - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 17 February 1998
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 16 August 1995
288 - N/A 27 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 03 February 1993
AA - Annual Accounts 05 January 1993
287 - Change in situation or address of Registered Office 26 October 1992
363b - Annual Return 02 February 1992
AA - Annual Accounts 05 December 1991
288 - N/A 16 May 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 07 February 1991
288 - N/A 23 October 1990
288 - N/A 23 October 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 05 February 1990
288 - N/A 16 January 1990
288 - N/A 07 September 1989
RESOLUTIONS - N/A 25 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1988
288 - N/A 29 December 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
AA - Annual Accounts 01 August 1983
AA - Annual Accounts 19 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.