About

Registered Number: 04628192
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 52 High Street, Pinner, Middlesex, HA5 5PW

 

Nautical Supply International Ltd was founded on 03 January 2003 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Nautical Supply International Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOWEY, Linda Victoria 03 January 2003 22 July 2004 1
WALLACE, Jody 12 January 2004 09 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 18 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 21 October 2007
RESOLUTIONS - N/A 30 March 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
287 - Change in situation or address of Registered Office 25 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.