About

Registered Number: 06345500
Date of Incorporation: 16/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW,

 

Founded in 2007, Nimbus Lightning Protection Ltd has its registered office in Castleford, it has a status of "Active". The companies directors are Coates, Adam John, Coates, Adam John, Stapleton, Darren John, Bowles, Philippa Mary, Mucznik, Lisa.

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.