About

Registered Number: 01994191
Date of Incorporation: 03/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Griffin Centre, Staines Road, Feltham, TW14 0HS,

 

Nomadic Structures (UK) Ltd was registered on 03 March 1986 and has its registered office in Feltham. The companies directors are listed as Chandramohan, Santhirasegaram, Stafford, Christopher Patrick, Stafford, Tracey, Cooper, Jocelyn Anne, Goeke, Patricia Maslen, Kelly, William Abbie, Moody, Laura Maxene, Rogers, Michael, Watson, Judith Zeigler in the Companies House registry. Currently we aren't aware of the number of employees at the Nomadic Structures (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Christopher Patrick 11 July 2016 - 1
STAFFORD, Tracey 27 March 2018 - 1
COOPER, Jocelyn Anne N/A 29 January 1996 1
GOEKE, Patricia Maslen 04 December 1995 15 January 2017 1
KELLY, William Abbie N/A 04 December 1995 1
MOODY, Laura Maxene 17 August 1998 06 March 2009 1
ROGERS, Michael N/A 05 December 1996 1
WATSON, Judith Zeigler N/A 02 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CHANDRAMOHAN, Santhirasegaram 02 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 27 March 2019
CS01 - N/A 16 April 2018
AP01 - Appointment of director 27 March 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 31 March 2017
MR01 - N/A 02 February 2017
TM01 - Termination of appointment of director 25 January 2017
AP03 - Appointment of secretary 07 December 2016
TM02 - Termination of appointment of secretary 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AD01 - Change of registered office address 08 September 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH03 - Change of particulars for secretary 08 April 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AUD - Auditor's letter of resignation 23 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 April 2004
AUD - Auditor's letter of resignation 14 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 02 June 2003
363s - Annual Return 19 May 2003
AUD - Auditor's letter of resignation 02 April 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 14 April 2000
287 - Change in situation or address of Registered Office 26 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 25 May 1999
MEM/ARTS - N/A 22 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 22 October 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
169 - Return by a company purchasing its own shares 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 21 August 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 26 February 1997
AUD - Auditor's letter of resignation 26 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1996
AA - Annual Accounts 20 June 1996
288 - N/A 29 March 1996
363s - Annual Return 29 March 1996
288 - N/A 21 March 1996
288 - N/A 13 March 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 October 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 19 November 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 07 May 1992
AA - Annual Accounts 28 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
363a - Annual Return 28 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
AA - Annual Accounts 06 March 1991
363 - Annual Return 21 September 1990
363 - Annual Return 17 September 1990
288 - N/A 30 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 24 July 1989
288 - N/A 28 October 1988
287 - Change in situation or address of Registered Office 06 September 1988
288 - N/A 10 August 1988
363 - Annual Return 30 March 1988
363 - Annual Return 30 March 1988
RESOLUTIONS - N/A 16 March 1988
288 - N/A 14 March 1988
288 - N/A 14 March 1988
AA - Annual Accounts 14 March 1988
353 - Register of members 11 January 1988
288 - N/A 20 August 1987
CERTNM - Change of name certificate 04 August 1987
288 - N/A 14 July 1987
288 - N/A 14 July 1987
288 - N/A 25 July 1986
GAZ(U) - N/A 24 July 1986
GAZ(U) - N/A 17 July 1986
CERTNM - Change of name certificate 14 July 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1986
GAZ(U) - N/A 21 June 1986
288 - N/A 16 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Fixed charge 18 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.