This company is commonly known as Nats Limited. The company was founded 28 years ago and was given the registration number 03155567. The firm's registered office is in FAREHAM. You can find them at 4000 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | NATS LIMITED |
---|---|---|
Company Number | : | 03155567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4000, Parkway, Whiteley, Fareham, PO15 7FL | Secretary | 01 April 2008 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 03 October 2019 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 29 March 2012 | Active |
10 De Parys Avenue, Bedford, MK40 2TW | Secretary | 31 January 1996 | Active |
2 Abbey River Cottage, Abbey Chase Bridge Road, Chertsey, KT16 8JW | Secretary | 01 April 1996 | Active |
Chestnuts, Fryerning Lane Fryerning, Ingatestone, CM4 0DF | Director | 01 April 1996 | Active |
2 Squires Place, Nettleham, Lincoln, LN2 2WH | Director | 18 June 2004 | Active |
10 De Parys Avenue, Bedford, MK40 2TW | Director | 01 February 1996 | Active |
10 Foxborough Court, Maidenhead, SL6 2PX | Director | 16 February 2000 | Active |
63a Barrowgate Road, London, W4 4QT | Director | 23 July 1997 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 01 April 2010 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 01 July 2005 | Active |
The Covers, The Common, Cranleigh, GU6 8SH | Director | 26 July 2001 | Active |
15 Eaton Terrace, London, SW1W 9DD | Director | 14 August 1998 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 20 October 1999 | Active |
Lansdowne, White Lane, Guildford, GU4 8PR | Director | 01 September 2001 | Active |
15 Southwinds Court Crableck Lane, Sarisbury Green, Southampton, SO31 7LU | Director | 23 February 2006 | Active |
Gray Croft, 10 Bowns Hill, Crich, DE4 5DG | Director | 23 July 1997 | Active |
6c Thorney Crescent, London, SW11 3TR | Director | 07 October 1996 | Active |
254 Swanwick Lane, Lower Swanwick, Southampton, SO31 7GT | Director | 23 February 2006 | Active |
14 Hawkwood Rise, Great Bookham, KT23 4JP | Director | 20 July 2004 | Active |
45-59 Kingsway, London, WC2B 6TE | Director | 01 April 1996 | Active |
Hollybush House, Crawley, Winchester, SO21 2QB | Director | 01 April 1996 | Active |
9 Osier Mews, Chiswick, London, W4 2NT | Director | 01 April 1996 | Active |
Saffron House, Saint Johns Road, Hazlemere, HP15 7QS | Director | 26 July 2001 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 29 May 2014 | Active |
4 Durning Place, Ascot, SL5 7EZ | Director | 23 July 1997 | Active |
7 Holmwood Close, East Horsley, Leatherhead, KT24 6SS | Director | 01 April 1996 | Active |
Manor Farm, Stanton, Broadway, WR12 7NE | Director | 01 May 1999 | Active |
Bere Farm, Bere Farm Lane, North Boar Hunt, Fareham, PO17 6JL | Director | 28 February 2008 | Active |
Pamber Farm Cottage, Bramley Road, Little London, Tadley, RG26 5EZ | Director | 01 April 1996 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 31 May 2012 | Active |
Benarty View, Blairadam, Kelty, KY4 0HY | Director | 31 January 1996 | Active |
1 Kemble Street, London, WC2B 4AP | Director | 04 August 1998 | Active |
Kent Cottage, 7 Granville Road Walmer, Deal, CT14 7LU | Director | 01 April 1996 | Active |
Nats Holdings Limited | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4000, Parkway, Fareham, England, PO15 7FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.