About

Registered Number: 03898673
Date of Incorporation: 17/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester, M32 0UT

 

Nuttall Construction Group Ltd was registered on 17 December 1999 and are based in Manchester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Medine, Michael Sinclair, Martin, Scott Craig, Mc Donald, Sandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEDINE, Michael Sinclair 12 July 2018 - 1
MARTIN, Scott Craig 28 May 2013 12 July 2018 1
MC DONALD, Sandra 17 December 1999 15 September 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 01 February 2019
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 18 December 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
395 - Particulars of a mortgage or charge 18 April 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AUD - Auditor's letter of resignation 06 October 2006
225 - Change of Accounting Reference Date 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 13 December 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 05 March 2002
MEM/ARTS - N/A 05 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 March 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 March 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 09 November 2001
225 - Change of Accounting Reference Date 25 June 2001
363s - Annual Return 19 March 2001
SA - Shares agreement 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2000
RESOLUTIONS - N/A 06 February 2000
RESOLUTIONS - N/A 06 February 2000
395 - Particulars of a mortgage or charge 02 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Outstanding

N/A

Mortgage debenture 28 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.