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.
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 |
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 |
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 |