Warning: file_put_contents(c/17c5113aab2dba37fa5c7b881c643476.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nauticair Components Limited, EC2A 1AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAUTICAIR COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nauticair Components Limited. The company was founded 49 years ago and was given the registration number 01222029. The firm's registered office is in LONDON. You can find them at The Aspect, Fourth Floor, 12 Finsbury Square, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NAUTICAIR COMPONENTS LIMITED
Company Number:01222029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX

Director01 June 2020Active
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX

Director31 March 2023Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Secretary19 September 1997Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Secretary27 July 2012Active
10 Redding Drive, Amersham, HP6 5PX

Secretary-Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Secretary03 April 2000Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director24 July 2012Active
40 Howard Drive, Chelmer Village, Chelmsford, CM2 6PE

Director01 April 2009Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director23 March 1995Active
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA

Director19 September 1997Active
27 Devonshire Road, Upton, Birkenhead, L43 4UP

Director-Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director17 December 2018Active
43 Church Meadows, Dromore, BT25 1LZ

Director03 April 2000Active
3 Oakfields, Allbrook, Eastleigh, SO50 4RP

Director19 September 1997Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director14 May 2019Active
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS

Director28 January 2019Active
10 Redding Drive, Amersham, HP6 5PX

Director-Active
3 Hampton Court, Carrickfergus, BT38 9DT

Director03 April 2000Active
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS

Director10 November 2022Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director15 December 2015Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director01 April 2009Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director11 December 2019Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Director03 April 2000Active
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

Director01 February 2012Active

People with Significant Control

Survitec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Aspect, Fourth Floor, Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.