-
NIMBUS LIGHTNING PROTECTION LIMITED - 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom
Company Information
- Company registration number
- 06345500
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Flemming Court
- Whistler Drive
- Castleford
- WF10 5HW
- United Kingdom 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom UK
Management
- Managing Directors
- COATES, Adam John
- STAPLETON, Darren John
- TEASDALE, Paul William
- TEASDALE, Roger Peter
- Company secretaries
- COATES, Adam John
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-08-16
- Age Of Company 2007-08-16 16 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Ptsg Electrical Services Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-08-16
- Annual Return
- Due Date: 2021-08-31
- Last Date: 2020-08-17
-
NIMBUS LIGHTNING PROTECTION LIMITED Company Description
- NIMBUS LIGHTNING PROTECTION LIMITED is a ltd registered in United Kingdom with the Company reg no 06345500. Its current trading status is "live". It was registered 2007-08-16. It was previously called SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED. It has declared SIC or NACE codes as "43999". It has 4 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-08-16.It can be contacted at 13 Flemming Court .
Get NIMBUS LIGHTNING PROTECTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nimbus Lightning Protection Limited - 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom
- 2007-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NIMBUS LIGHTNING PROTECTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-19) - AA
-
legacy (2021-01-19) - AGREEMENT2
-
legacy (2021-01-19) - GUARANTEE2
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
change-account-reference-date-company-current-extended (2020-07-28) - AA01
-
appoint-person-director-company-with-name-date (2020-08-07) - AP01
-
legacy (2020-10-06) - PARENT_ACC
-
confirmation-statement-with-no-updates (2020-08-18) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-20) - MR01
-
memorandum-articles (2019-11-13) - MA
-
resolution (2019-11-13) - RESOLUTIONS
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-21) - MR01
-
termination-director-company-with-name-termination-date (2019-10-16) - TM01
-
legacy (2019-09-26) - PARENT_ACC
-
legacy (2019-09-26) - AGREEMENT2
-
mortgage-satisfy-charge-full (2019-09-17) - MR04
-
confirmation-statement-with-no-updates (2019-08-22) - CS01
-
legacy (2019-10-22) - GUARANTEE2
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
notification-of-a-person-with-significant-control (2018-05-16) - PSC02
-
legacy (2018-10-02) - AGREEMENT2
-
legacy (2018-11-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-11-20) - AA
-
legacy (2018-10-02) - GUARANTEE2
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-30) - PSC09
-
confirmation-statement-with-no-updates (2017-08-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-14) - MR01
-
appoint-person-director-company-with-name-date (2017-02-08) - AP01
-
appoint-person-director-company-with-name-date (2017-01-30) - AP01
-
appoint-person-secretary-company-with-name-date (2017-01-19) - AP03
-
termination-director-company-with-name-termination-date (2017-01-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
-
mortgage-satisfy-charge-full (2017-01-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
-
termination-secretary-company-with-name-termination-date (2017-01-19) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
change-person-director-company-with-change-date (2016-04-18) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
keyboard_arrow_right 2014
-
capital-cancellation-shares (2014-10-23) - SH06
-
capital-alter-shares-redemption-statement-of-capital (2014-10-23) - SH02
-
capital-allotment-shares (2014-10-23) - SH01
-
resolution (2014-10-23) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
appoint-person-director-company-with-name-date (2014-10-23) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-01) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-08) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-16) - AA
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
change-person-secretary-company-with-change-date (2010-08-10) - CH03
-
resolution (2010-10-13) - RESOLUTIONS
-
capital-allotment-shares (2010-10-13) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-08) - 363a
-
legacy (2009-07-08) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-03-26) - AA
-
legacy (2009-01-06) - 287
keyboard_arrow_right 2008
-
legacy (2008-08-13) - 363a
-
legacy (2008-01-07) - 225
-
certificate-change-of-name-company (2008-12-12) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-10-26) - 395
-
legacy (2007-09-17) - 88(2)R
-
legacy (2007-09-01) - 288a
-
certificate-change-of-name-company (2007-08-29) - CERTNM
-
legacy (2007-08-23) - 288b
-
incorporation-company (2007-08-16) - NEWINC