This company is commonly known as Nauticalia Limited. The company was founded 35 years ago and was given the registration number 02282064. The firm's registered office is in MIDDLESEX. You can find them at The Ferry Point, Ferry Lane, Shepperton-on-thames, Middlesex, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | NAUTICALIA LIMITED |
---|---|---|
Company Number | : | 02282064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ferry Point, Ferry Lane, Shepperton-on-thames, Middlesex, TW17 9LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ferry Point, Ferry Lane, Shepperton-On-Thames, Middlesex, TW17 9LQ | Director | 20 July 1999 | Active |
The Range, Dockett Eddy Lane, Shepperton, TW17 9NT | Director | 11 March 1994 | Active |
The Range, Dockett Eddy Lane, Shepperton, TW17 9NT | Director | - | Active |
9 Meadow View, Chertsey, KT16 8PJ | Director | 01 July 2007 | Active |
Revelstoke, Towpath, Shepperton, England, TW17 9LL | Secretary | 19 March 1999 | Active |
Riverdell Thames Meadow, Shepperton On Thames, TW17 9LT | Secretary | - | Active |
Beenham, Clock House Close, Byfleet, West Byfleet, KT14 7DB | Director | 20 July 1999 | Active |
Willow Bank House, Russell Road, Shepperton, TW17 9HS | Director | 11 March 1994 | Active |
Willow Bank House, Russell Road, Shepperton, TW17 9HS | Director | 11 March 1994 | Active |
Revelstoke, Towpath, Shepperton, England, TW17 9LL | Director | - | Active |
Revelstoke, Towpath, Shepperton, England, TW17 9LL | Director | - | Active |
Mrs Valerie Elaine Lewis | ||
Notified on | : | 04 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Revelstoke, Towpath, Shepperton, England, TW17 9LL |
Nature of control | : |
|
Mr Lynn Alexander Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Revelstoke, Towpath, Shepperton, United Kingdom, TW17 9LL |
Nature of control | : |
|
Mr Christopher John Murdoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | The Ferry Point, Ferry Lane, Middlesex, TW17 9LQ |
Nature of control | : |
|
Lynn Lewis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ferry Works, Ferry Lane, Shepperton On Thames, United Kingdom, TW17 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.