About

Registered Number: 04410399
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Active
Registered Address: 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Based in Portsmouth in Hampshire, Nightingale Contractors Ltd was established in 2002, it has a status of "Active". The organisation has 3 directors listed. 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
SEABROOK, Derek William 01 July 2004 31 July 2006 1
SEABROOK, Matthew Victor 22 April 2002 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
ROWSELL, Andrew Mark 23 March 2010 05 April 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 09 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 10 October 2006
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.