About

Registered Number: 06345500
Date of Incorporation: 16/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW,

 

Nimbus Lightning Protection Ltd was registered on 16 August 2007 and has its registered office in Castleford. Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Coates, Adam John, Coates, Adam John, Stapleton, Darren John, Bowles, Philippa Mary, Mucznik, Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Adam John 13 January 2017 - 1
STAPLETON, Darren John 01 July 2009 - 1
BOWLES, Philippa Mary 11 September 2014 13 January 2017 1
MUCZNIK, Lisa 16 August 2007 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 13 January 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 August 2020
AA01 - Change of accounting reference date 28 July 2020
MR01 - N/A 20 November 2019
RESOLUTIONS - N/A 13 November 2019
MA - Memorandum and Articles 13 November 2019
AA - Annual Accounts 22 October 2019
GUARANTEE2 - N/A 22 October 2019
MR01 - N/A 21 October 2019
TM01 - Termination of appointment of director 16 October 2019
PARENT_ACC - N/A 26 September 2019
AGREEMENT2 - N/A 26 September 2019
MR04 - N/A 17 September 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 November 2018
PARENT_ACC - N/A 20 November 2018
GUARANTEE2 - N/A 02 October 2018
AGREEMENT2 - N/A 02 October 2018
CS01 - N/A 20 August 2018
PSC02 - N/A 16 May 2018
AA - Annual Accounts 25 September 2017
PSC09 - N/A 30 August 2017
CS01 - N/A 30 August 2017
MR01 - N/A 14 March 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 30 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
AP03 - Appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AD01 - Change of registered office address 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
MR04 - N/A 09 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 06 May 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 23 October 2014
AP01 - Appointment of director 23 October 2014
SH06 - Notice of cancellation of shares 23 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 08 August 2011
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 06 January 2009
CERTNM - Change of name certificate 12 December 2008
363a - Annual Return 13 August 2008
225 - Change of Accounting Reference Date 07 January 2008
395 - Particulars of a mortgage or charge 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
CERTNM - Change of name certificate 29 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

A registered charge 13 March 2017 Fully Satisfied

N/A

Debenture 22 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.