About

Registered Number: 04985379
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Parkfield Business Park, Rugby Western Relief Road, Rugby, Warwickshire, CV21 1QJ,

 

Nu-phalt Ltd was setup in 2003. The current directors of this company are listed as Smith, Stpehen Barry, Birch, Karen Marie, Quantico Chartered Accountants at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stpehen Barry 01 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, Karen Marie 03 May 2011 30 January 2012 1
QUANTICO CHARTERED ACCOUNTANTS 22 February 2005 04 October 2005 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 05 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 16 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 22 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 17 December 2015
MR01 - N/A 22 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 July 2014
MR01 - N/A 14 June 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 08 April 2014
MR04 - N/A 13 March 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 11 October 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 14 December 2012
AD01 - Change of registered office address 06 November 2012
AP01 - Appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
AP03 - Appointment of secretary 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
RESOLUTIONS - N/A 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 10 October 2006
395 - Particulars of a mortgage or charge 01 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 26 April 2006
225 - Change of Accounting Reference Date 29 March 2006
395 - Particulars of a mortgage or charge 17 March 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Outstanding

N/A

A registered charge 27 May 2014 Outstanding

N/A

Debenture 14 March 2013 Fully Satisfied

N/A

Certificate of assignment 12 April 2007 Fully Satisfied

N/A

Certificate of assignment 24 November 2006 Fully Satisfied

N/A

Certificate of assignment 02 October 2006 Fully Satisfied

N/A

Certificate of assignment 25 August 2006 Fully Satisfied

N/A

Debenture 16 August 2006 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 15 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.