Company Information for NAUTILUS TRUSTEES LIMITED
NAUTILUS HOUSE, MARINERS PARK, WALLASEY, CH45 7PH,
|
Company Registration Number
01829326
Private Limited Company
Active |
Company Name | ||
---|---|---|
NAUTILUS TRUSTEES LIMITED | ||
Legal Registered Office | ||
NAUTILUS HOUSE MARINERS PARK WALLASEY CH45 7PH Other companies in E18 | ||
Previous Names | ||
|
Company Number | 01829326 | |
---|---|---|
Company ID Number | 01829326 | |
Date formed | 1984-07-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 05:10:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MARK DICKINSON |
||
JAMES CALDWELL MCAUSLAN |
||
HENDRIK LAFEBRE |
||
JOHN STEWART LANG |
||
HELEN LESLEY MERCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER MALCOLM MACDONALD |
Director | ||
GORDON THOMPSON |
Director | ||
BRIAN DAVID ORRELL |
Company Secretary | ||
JOHN DENNIS HUGHES |
Director | ||
ROY GRAY HILL |
Director | ||
THE RIGHT HONOURABLE LORD MURRAY |
Director | ||
JOHN PRICE |
Director | ||
PAUL JOHN NEWMAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE CLINCH | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES | ||
CESSATION OF HENDRIK LAFEBRE AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 13/02/22 FROM 1 & 2 the Shrubberies George Lane London E18 1BD | ||
REGISTERED OFFICE CHANGED ON 13/02/22 FROM 1 & 2 the Shrubberies George Lane London E18 1BD | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/02/22 FROM 1 & 2 the Shrubberies George Lane London E18 1BD | |
APPOINTMENT TERMINATED, DIRECTOR HENDRIK LAFEBRE | ||
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK LAFEBRE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES | |
PSC07 | CESSATION OF JOHN STEWART LANG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR STEVE CLINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART LANG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES CALDWELL MCAUSLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM MACDONALD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS HELEN LESLEY MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON THOMPSON | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hendrik Lafebre on 2011-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/11 FROM Oceanair House 750-760 High Road Leytonstone London E11 3BB | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAPT ROGER MALCOLM MACDONALD / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL JOHN STEWART LANG / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON THOMPSON / 31/03/2010 | |
AP03 | SECRETARY APPOINTED MR ANTHONY MARK DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN ORRELL | |
AP01 | DIRECTOR APPOINTED HENK LAFEBRE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED MASTERS AND OFFICERS TRUSTEES COMPANY LIMITED CERTIFICATE ISSUED ON 14/04/08 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
ELRES | S366A DISP HOLDING AGM 04/03/99 | |
363a | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 04/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/03/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/03/94 | |
363s | RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94200 - Activities of trade unions
Creditors Due After One Year | 2013-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 0 |
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Creditors and other liabilities
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 NAUTILUS TRUSTEES LIMITED
Called Up Share Capital | 2013-01-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 4 |
Cash Bank In Hand | 2013-01-01 | £ 4 |
Cash Bank In Hand | 2012-01-01 | £ 4 |
Current Assets | 2013-01-01 | £ 4 |
Current Assets | 2012-01-01 | £ 4 |
Shareholder Funds | 2013-01-01 | £ 4 |
Shareholder Funds | 2012-01-01 | £ 4 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94200 - Activities of trade unions) as NAUTILUS TRUSTEES LIMITED are:
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. |