About

Registered Number: 00773331
Date of Incorporation: 09/09/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Based in Camberley, Numatic International Ltd was setup in 1963, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Whitlock, Stephen Brian, Duncan, Ann Rosemary, Duncan, Christopher Robert, Lawson, Simon Joseph Scott, Whitlock, Stephen Brian, House, Adrian Walter, Duncan, Ann Rosemary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Ann Rosemary 03 July 2017 - 1
DUNCAN, Christopher Robert N/A - 1
LAWSON, Simon Joseph Scott 03 July 2017 - 1
WHITLOCK, Stephen Brian 03 July 2017 - 1
DUNCAN, Ann Rosemary N/A 05 April 2000 1
Secretary Name Appointed Resigned Total Appointments
WHITLOCK, Stephen Brian 31 August 2007 - 1
HOUSE, Adrian Walter 05 April 2000 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
SH08 - Notice of name or other designation of class of shares 10 August 2017
SH01 - Return of Allotment of shares 20 July 2017
RESOLUTIONS - N/A 17 July 2017
CH01 - Change of particulars for director 03 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH03 - Change of particulars for secretary 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 15 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 09 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 18 May 1994
RESOLUTIONS - N/A 12 May 1994
RESOLUTIONS - N/A 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1994
123 - Notice of increase in nominal capital 12 May 1994
363s - Annual Return 13 July 1993
395 - Particulars of a mortgage or charge 12 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 30 June 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1988
395 - Particulars of a mortgage or charge 15 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
288 - N/A 30 June 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
CERTNM - Change of name certificate 24 December 1980
MISC - Miscellaneous document 19 October 1967
MISC - Miscellaneous document 09 September 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1993 Outstanding

N/A

Legal charge 29 April 1993 Outstanding

N/A

Legal charge 29 April 1993 Outstanding

N/A

Legal charge 29 April 1993 Outstanding

N/A

Legal charge 08 August 1988 Fully Satisfied

N/A

Debenture 12 September 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.