Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAUTICAIR COMPONENTS LIMITED
Company Information for

NAUTICAIR COMPONENTS LIMITED

AVIATOR INDUSTRIAL PARK, ERIC FOUNTAIN ROAD, ELLESMERE PORT, CH65 1AX,
Company Registration Number
01222029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nauticair Components Ltd
NAUTICAIR COMPONENTS LIMITED was founded on 1975-08-06 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active - Proposal to Strike off". Nauticair Components Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAUTICAIR COMPONENTS LIMITED
 
Legal Registered Office
AVIATOR INDUSTRIAL PARK
ERIC FOUNTAIN ROAD
ELLESMERE PORT
CH65 1AX
Other companies in CH41
 
Filing Information
Company Number 01222029
Company ID Number 01222029
Date formed 1975-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 19:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAUTICAIR COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAUTICAIR COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
SALLY LEWIS
Company Secretary 2012-07-27
JOHN CYRIL GEORGE STOCKER
Director 2015-12-15
BRIAN MARK STRINGER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RALPH BATES
Director 2012-07-24 2018-08-16
SIMON BENEDICT WITHEY
Director 2012-02-01 2015-03-30
DAVID JOHN WILMAN
Company Secretary 2000-04-03 2012-07-24
DAVID JOHN WILMAN
Director 2000-04-03 2012-07-24
DOUGLAS JAMES BAXTER
Director 2009-04-01 2012-02-15
WILLIAM SAMUEL MCCHESNEY
Director 2000-04-03 2010-02-23
JOHN EARP
Director 2000-04-03 2008-09-30
WAYNE IAN FRENCH
Company Secretary 1997-09-19 2000-04-03
ROBIN HARTLEY LEDGERD CLARK
Director 1997-09-19 2000-04-03
WAYNE IAN FRENCH
Director 1997-09-19 2000-04-03
JAMES DOUGLAS LOVERIDGE
Company Secretary 1992-01-02 1997-09-19
JOHN MACDONALD BRYSON
Director 1995-03-23 1997-09-19
JAMES DOUGLAS LOVERIDGE
Director 1992-01-02 1997-09-19
JOHN JAMES DOWLING
Director 1992-01-02 1997-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CYRIL GEORGE STOCKER SURVITEC SAFETY SOLUTIONS UK LIMITED Director 2016-11-30 CURRENT 2016-08-19 Active
JOHN CYRIL GEORGE STOCKER HAMSARD 3067 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HAMSARD 3066 LIMITED Director 2015-12-15 CURRENT 2007-03-19 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER AVIATION SERVICES LIMITED Director 2015-12-15 CURRENT 1986-01-22 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD BEAUFORT LIMITED Director 2015-12-15 CURRENT 2003-02-17 Active
JOHN CYRIL GEORGE STOCKER SGL (HOLDINGS) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 1) LIMITED Director 2015-12-15 CURRENT 2009-11-09 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 3) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-12-15 CURRENT 2014-11-28 Active
JOHN CYRIL GEORGE STOCKER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1952-07-08 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER R.F.D. (NORTHERN IRELAND) LIMITED Director 2015-12-15 CURRENT 1955-07-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SHARK SPORTS LIMITED Director 2015-12-15 CURRENT 1974-04-10 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER RFD LIMITED Director 2015-12-15 CURRENT 1950-11-10 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP LIMITED Director 2015-12-15 CURRENT 1967-05-03 Active
JOHN CYRIL GEORGE STOCKER SEAWEATHER MARINE SERVICES LIMITED Director 2015-12-15 CURRENT 1977-01-21 Active
JOHN CYRIL GEORGE STOCKER LIFEGUARD EQUIPMENT LIMITED Director 2015-12-15 CURRENT 1966-12-05 Active
JOHN CYRIL GEORGE STOCKER KIRKHILL (DORMANT) LIMITED Director 2015-12-15 CURRENT 1973-01-15 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SEAWEATHER HOLDINGS LIMITED Director 2015-12-15 CURRENT 1985-02-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL LIMITED Director 2015-12-15 CURRENT 2004-05-06 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL (FINANCE) LIMITED Director 2015-12-15 CURRENT 2004-07-07 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SGL TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2005-09-05 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (FINANCE 2) LIMITED Director 2015-12-15 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER HOLDIO TOPCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO INTERCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO MIDCO LIMITED Director 2015-12-15 CURRENT 2014-12-12 Liquidation
JOHN CYRIL GEORGE STOCKER HOLDIO HOLDCO LIMITED Director 2015-12-15 CURRENT 2014-12-15 Liquidation
JOHN CYRIL GEORGE STOCKER SURVITEC SURVIVAL CRAFT LTD Director 2015-09-29 CURRENT 1991-04-22 Active
JOHN CYRIL GEORGE STOCKER SURVITEC VISCOM LTD Director 2015-09-29 CURRENT 1992-03-04 Active
JOHN CYRIL GEORGE STOCKER SURVIVAL-ONE LIMITED Director 2015-09-09 CURRENT 1998-08-13 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2009-11-23 Active - Proposal to Strike off
JOHN CYRIL GEORGE STOCKER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2015-09-09 CURRENT 1955-08-27 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 2013-01-24 Active
JOHN CYRIL GEORGE STOCKER SURVITEC GROUP INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC AUD NEWCO LIMITED Director 2018-04-13 CURRENT 2015-03-16 Active
BRIAN MARK STRINGER SOCIETY OF MARITIME INDUSTRIES LIMITED Director 2015-10-01 CURRENT 1966-07-08 Active
BRIAN MARK STRINGER INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. Director 2015-08-27 CURRENT 1973-09-13 Active
BRIAN MARK STRINGER SURVITEC ACQUISITION COMPANY LIMITED Director 2015-03-12 CURRENT 2014-11-28 Active
BRIAN MARK STRINGER HOLDIO TOPCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO INTERCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO MIDCO LIMITED Director 2015-03-12 CURRENT 2014-12-12 Liquidation
BRIAN MARK STRINGER HOLDIO HOLDCO LIMITED Director 2015-03-12 CURRENT 2014-12-15 Liquidation
BRIAN MARK STRINGER SURVITEC GROUP INTERNATIONAL LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
BRIAN MARK STRINGER SURVITEC GLOBAL SOLUTIONS LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
BRIAN MARK STRINGER SGL TRUSTEE COMPANY LIMITED Director 2011-10-21 CURRENT 2005-09-05 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC SERVICE & DISTRIBUTION LIMITED Director 2011-08-26 CURRENT 1955-08-27 Active
BRIAN MARK STRINGER SEAWEATHER AVIATION SERVICES LIMITED Director 2010-09-01 CURRENT 1986-01-22 Active - Proposal to Strike off
BRIAN MARK STRINGER SEAWEATHER MARINE SERVICES LIMITED Director 2010-09-01 CURRENT 1977-01-21 Active
BRIAN MARK STRINGER SEAWEATHER HOLDINGS LIMITED Director 2010-09-01 CURRENT 1985-02-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (HOLDINGS) LIMITED Director 2010-02-24 CURRENT 2009-11-23 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 3) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 2) LIMITED Director 2010-02-24 CURRENT 2009-12-01 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP (FINANCE 1) LIMITED Director 2010-01-24 CURRENT 2009-11-09 Active
BRIAN MARK STRINGER SURVIVAL-ONE LIMITED Director 2009-04-01 CURRENT 1998-08-13 Active
BRIAN MARK STRINGER HAMSARD 3067 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER HAMSARD 3066 LIMITED Director 2009-04-01 CURRENT 2007-03-19 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD BEAUFORT LIMITED Director 2009-04-01 CURRENT 2003-02-17 Active
BRIAN MARK STRINGER SGL (HOLDINGS) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER BEAUFORT AIR-SEA EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1952-07-08 Active - Proposal to Strike off
BRIAN MARK STRINGER R.F.D. (NORTHERN IRELAND) LIMITED Director 2009-04-01 CURRENT 1955-07-06 Active - Proposal to Strike off
BRIAN MARK STRINGER SHARK SPORTS LIMITED Director 2009-04-01 CURRENT 1974-04-10 Active - Proposal to Strike off
BRIAN MARK STRINGER RFD LIMITED Director 2009-04-01 CURRENT 1950-11-10 Active
BRIAN MARK STRINGER LIFEGUARD EQUIPMENT LIMITED Director 2009-04-01 CURRENT 1966-12-05 Active
BRIAN MARK STRINGER KIRKHILL (DORMANT) LIMITED Director 2009-04-01 CURRENT 1973-01-15 Active - Proposal to Strike off
BRIAN MARK STRINGER SGL (FINANCE) LIMITED Director 2009-04-01 CURRENT 2004-07-07 Active - Proposal to Strike off
BRIAN MARK STRINGER SURVITEC GROUP LIMITED Director 2008-11-27 CURRENT 1967-05-03 Active
BRIAN MARK STRINGER SGL LIMITED Director 2008-06-30 CURRENT 2004-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-19Application to strike the company off the register
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England
2023-03-31APPOINTMENT TERMINATED, DIRECTOR LOUISE ELLEN MCCLELLAND
2023-03-31DIRECTOR APPOINTED JEAN-FRANCOIS BAYARD VINGRE
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES ALEXANDRE LECLERCQ
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES ALEXANDRE LECLERCQ
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHARLES ALEXANDRE LECLERCQ
2022-11-15DIRECTOR APPOINTED LOUISE ELLEN MCCLELLAND
2022-11-15DIRECTOR APPOINTED LOUISE ELLEN MCCLELLAND
2022-11-15AP01DIRECTOR APPOINTED LOUISE ELLEN MCCLELLAND
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05Change of details for Survitec Group Limited as a person with significant control on 2020-08-26
2022-09-05PSC05Change of details for Survitec Group Limited as a person with significant control on 2020-08-26
2022-07-07PSC05Change of details for Survitec Group Limited as a person with significant control on 2022-07-07
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ
2020-06-10AP01DIRECTOR APPOINTED MR JULIAN HENLEY-PRICE
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY SWASH
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM GAMBLE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR PHILIP ANTONY SWASH
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD MACGREGOR DRUMMOND
2019-11-07TM02Termination of appointment of Sally Lewis on 2019-10-04
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-05-22AP01DIRECTOR APPOINTED MR NEIL WILLIAM GAMBLE
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CYRIL GEORGE STOCKER
2019-02-13AP01DIRECTOR APPOINTED MR RAYMOND CHARLES ALEXANDRE LECLERCQ
2019-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-11AP01DIRECTOR APPOINTED MR JAMES DRUMMOND
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARK STRINGER
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-08-30AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0127/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED MR JOHN CYRIL GEORGE STOCKER
2015-09-08AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT WITHEY
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0127/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK STRINGER / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RALPH BATES / 22/07/2014
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0127/12/13 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mr Simon Benedict Withey on 2014-01-06
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-22AR0127/12/12 ANNUAL RETURN FULL LIST
2012-07-27AP03Appointment of Miss Sally Lewis as company secretary on 2012-07-27
2012-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILMAN
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILMAN
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAXTER
2012-02-14AP01DIRECTOR APPOINTED SIMON BENEDICT WITHEY
2012-02-03AR0127/12/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0127/12/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCHESNEY
2010-01-26AR0127/12/09 FULL LIST
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02288aDIRECTOR APPOINTED BRIAN MARK STRINGER
2009-04-02288aDIRECTOR APPOINTED DOUGLAS JAMES BAXTER
2009-01-15363aRETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN EARP
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-18ELRESS252 DISP LAYING ACC 28/03/2008
2008-04-18ELRESS386 DISP APP AUDS 28/03/2008
2008-01-15363sRETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS
2007-09-22RES13SENIOR CREDIT AGREEMENT 12/09/07
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-23MISCSECTION 394
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-23RES13MEZZANINE LOAN 16/08/04
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-09363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: GROVE MILL EARBY BARNOLDSWICK LANCASHIRE BB18 6UT
2002-02-25225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-16363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-11-26ELRESS386 DISP APP AUDS 19/11/01
2001-11-26RES13AUDS REMUNERATION 19/11/01
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-09225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-09-20AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAUTICAIR COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAUTICAIR COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NAUTICAIR COMPONENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAUTICAIR COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of NAUTICAIR COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAUTICAIR COMPONENTS LIMITED
Trademarks
We have not found any records of NAUTICAIR COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAUTICAIR COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as NAUTICAIR COMPONENTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NAUTICAIR COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAUTICAIR COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAUTICAIR COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.