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

NIMBUS LIGHTNING PROTECTION LIMITED

13 FLEMMING COURT, WHISTLER DRIVE, CASTLEFORD, WF10 5HW,
Company Registration Number
06345500
Private Limited Company
Active

Company Overview

About Nimbus Lightning Protection Ltd
NIMBUS LIGHTNING PROTECTION LIMITED was founded on 2007-08-16 and has its registered office in Castleford. The organisation's status is listed as "Active". Nimbus Lightning Protection Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NIMBUS LIGHTNING PROTECTION LIMITED
 
Legal Registered Office
13 FLEMMING COURT
WHISTLER DRIVE
CASTLEFORD
WF10 5HW
Other companies in NG4
 
Previous Names
SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED15/12/2008
CENTINEL NIMBUS LIGHTNING PROTECTION LIMITED29/08/2007
Filing Information
Company Number 06345500
Company ID Number 06345500
Date formed 2007-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2022
Account next due 30/06/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB917805508  
Last Datalog update: 2023-09-05 12:20:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIMBUS LIGHTNING PROTECTION 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 NIMBUS LIGHTNING PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
ADAM JOHN COATES
Company Secretary 2017-01-13
SALLY ANN BEDFORD
Director 2017-01-13
ADAM JOHN COATES
Director 2017-01-13
DARREN JOHN STAPLETON
Director 2009-07-01
PAUL WILLIAM TEASDALE
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MUCZNIK
Company Secretary 2007-08-16 2017-01-13
PHILIPPA MARY BOWLES
Director 2014-09-11 2017-01-13
LISA MUCZNIK
Director 2007-08-16 2017-01-13
STEVEN REGINALD PETTITT
Director 2007-08-16 2017-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-08-16 2007-08-16
INSTANT COMPANIES LIMITED
Nominated Director 2007-08-16 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BEDFORD M&P FIRE PROTECTION LTD Director 2018-07-04 CURRENT 2010-06-28 Active
SALLY ANN BEDFORD UK SPRINKLERS LIMITED Director 2017-09-11 CURRENT 2012-01-19 Active
SALLY ANN BEDFORD BROOKE, EDGLEY (INDUSTRIAL CHIMNEYS) LIMITED Director 2017-07-06 CURRENT 1963-03-21 Active
SALLY ANN BEDFORD BROOKE EDGLEY SPECIALIST TECHNICAL SERVICES LIMITED Director 2017-07-06 CURRENT 1957-10-15 Active
SALLY ANN BEDFORD UK DRY RISERS LIMITED Director 2016-07-05 CURRENT 2009-03-03 Active
SALLY ANN BEDFORD UK DRY RISERS (MAINTENANCE) LTD Director 2016-07-05 CURRENT 2010-11-30 Active
SALLY ANN BEDFORD INTEGRAL CRADLES LIMITED Director 2015-10-01 CURRENT 2004-05-10 Active
SALLY ANN BEDFORD PENDRICH HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2003-10-03 Active
SALLY ANN BEDFORD NAP HEIGHT SERVICES LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD PENDRICH ROPE ACCESS LIMITED Director 2015-06-12 CURRENT 2005-06-03 Active
SALLY ANN BEDFORD NATHS LIMITED Director 2015-06-12 CURRENT 2002-11-20 Active
SALLY ANN BEDFORD APEX STEEPLEJACKS LIMITED Director 2015-06-12 CURRENT 2002-11-26 Active
SALLY ANN BEDFORD PTSG BUILDING ACCESS SPECIALISTS LIMITED Director 2014-07-01 CURRENT 2014-03-20 Active
SALLY ANN BEDFORD TEST STRIKE UK LIMITED Director 2013-11-29 CURRENT 2009-03-27 Active
SALLY ANN BEDFORD CARDINAL SPECIALIST SERVICES LIMITED Director 2013-04-04 CURRENT 1993-02-22 Active
SALLY ANN BEDFORD C.J.S. (EASTERN) LIMITED Director 2012-11-30 CURRENT 1997-05-21 Active
SALLY ANN BEDFORD PROTECTIS LIMITED Director 2012-10-08 CURRENT 1996-05-28 Active
SALLY ANN BEDFORD GUARDIAN CRADLE MAINTENANCE LTD Director 2011-10-20 CURRENT 2003-10-30 Active
SALLY ANN BEDFORD PTSG ELECTRICAL SERVICES LIMITED Director 2010-12-10 CURRENT 1993-04-23 Active

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
2023-08-18APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN STAPLETON
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-04Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 02/04/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 02/04/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-04-02
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ROGER PETER TEASDALE
2023-06-05Notice of agreement to exemption from audit of accounts for period ending 02/04/22
2023-06-05Audit exemption statement of guarantee by parent company for period ending 02/04/22
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-03-31
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063455000004
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063455000005
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-07AP01DIRECTOR APPOINTED MR ROGER PETER TEASDALE
2020-07-28AA01Current accounting period extended from 31/12/20 TO 31/03/21
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 063455000004
2019-11-13MEM/ARTSARTICLES OF ASSOCIATION
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063455000003
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063455000002
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-11-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-16PSC02Notification of Ptsg Electrical Services Ltd as a person with significant control on 2017-01-13
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC09Withdrawal of a person with significant control statement on 2017-08-30
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063455000002
2017-02-08AP01DIRECTOR APPOINTED MRS SALLY ANN BEDFORD
2017-02-08AP01DIRECTOR APPOINTED ADAM JOHN COATES
2017-01-30AP01DIRECTOR APPOINTED PAUL WILLIAM TEASDALE
2017-01-19TM02Termination of appointment of Lisa Mucznik on 2017-01-13
2017-01-19AP03Appointment of Adam John Coates as company secretary on 2017-01-13
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETTITT
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BOWLES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Aspect Court 292 Spring Lane Lambley Nottingham NG4 4PE
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA MUCZNIK
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 721
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY BOWLES / 08/01/2016
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REGINALD PETTITT / 08/01/2016
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 721
2015-09-29AR0116/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED PHILIPPA MARY BOWLES
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 667
2014-10-23SH0611/09/14 STATEMENT OF CAPITAL GBP 667
2014-10-23SH0211/09/14 STATEMENT OF CAPITAL GBP 667
2014-10-23RES01ADOPT ARTICLES 11/09/2014
2014-10-23SH0111/09/14 STATEMENT OF CAPITAL GBP 721
2014-08-28AR0116/08/14 FULL LIST
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-03AR0116/08/13 FULL LIST
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-01AR0116/08/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AR0116/08/11 FULL LIST
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13RES01ALTER ARTICLES 15/04/2010
2010-10-13RES12VARYING SHARE RIGHTS AND NAMES
2010-10-13RES13SECTION 569 15/04/2010
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13SH0115/04/10 STATEMENT OF CAPITAL GBP 1000
2010-08-20AR0116/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MUCZNIK / 20/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MUCZNIK / 20/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN STAPLETON / 20/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REGINALD PETTITT / 20/07/2010
2010-04-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED DARREN JOHN STAPLETON
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM BENTLEY JENNISON, ST MATHEWS HOUSE, 6 SHERWOOD ROSE NOTTINGHAM NOTTINGHAMSHIRE NG7 6JF
2008-12-12CERTNMCOMPANY NAME CHANGED SENTINEL NIMBUS LIGHTNING PROTECTION LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-08-13363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-01-07225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-1788(2)RAD 02/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-01288aNEW DIRECTOR APPOINTED
2007-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-29CERTNMCOMPANY NAME CHANGED CENTINEL NIMBUS LIGHTNING PROTEC TION LIMITED CERTIFICATE ISSUED ON 29/08/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bSECRETARY RESIGNED
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIMBUS LIGHTNING PROTECTION 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 NIMBUS LIGHTNING PROTECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding HSBC BANK PLC
DEBENTURE 2007-10-26 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NIMBUS LIGHTNING PROTECTION LIMITED registering or being granted any patents
Domain Names

NIMBUS LIGHTNING PROTECTION LIMITED owns 1 domain names.

nimbusprojects.co.uk  

Trademarks
We have not found any records of NIMBUS LIGHTNING PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIMBUS LIGHTNING PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-08-08 GBP £794 Repairs & Maintenance
City of London 2013-03-18 GBP £734 Repairs & Maintenance
City of London 2012-10-12 GBP £6,819 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NIMBUS LIGHTNING PROTECTION 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 NIMBUS LIGHTNING PROTECTION 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 NIMBUS LIGHTNING PROTECTION 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.