NAS AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 07532063 |
Category | Private Limited Company |
Incorporated | 16 Feb 2011 |
Age | 13 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NAS AUTOMOTIVE LIMITED is an active private limited company with number 07532063. It was incorporated 13 years, 3 months, 15 days ago, on 16 February 2011. The company address is Yard 2a Barton Industrial Estate Yard 2a Barton Industrial Estate, Barton Le Clay, MK45 4RP, Beds, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-30
Old address: 18-28 Latimer Road Luton Bedfordshire LU1 3UZ
New address: Yard 2a Barton Industrial Estate Faldo Road Barton Le Clay Beds MK45 4RP
Documents
Confirmation statement with updates
Date: 07 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Afsana Rhubbi Khan
Notification date: 2018-11-01
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nasir Choudhary
Change date: 2018-11-01
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Afsana Rhubbi Khan
Appointment date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nasir Choudhary
Change date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: 11 Amberside Wood Lane Hemel Hempstead Herts HP2 4TP England
Change date: 2012-11-28
Documents
Certificate change of name company
Date: 21 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nautec LIMITED\certificate issued on 21/11/12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nasir Choudhary
Documents
Termination director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ghazanfer Ali
Documents
Some Companies
UNIT 1 ASH HILL COMMON,ROMSEY,SO51 6FU
Number: | 07594235 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09680741 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FLORENCE BARCLAY CLOSE,THETFORD,IP24 1TB
Number: | 11050463 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 TIGER COURT KINGS BUSINESS PARK,LIVERPOOL,L34 1BH
Number: | 09070305 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JUNCTION 1 STORAGE, HELLABY YARD DENBY WAY,ROTHERHAM,S66 8JR
Number: | 08920537 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BROOK ROAD,BRISTOL,BS16 3SQ
Number: | 11876758 |
Status: | ACTIVE |
Category: | Private Limited Company |