-
NANOFLAM LIMITED - Riverside Industrial Estate,, Estuary Road, King's Lynn, Norfolk, United Kingdom
Company Information
- Company registration number
- 06793019
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside Industrial Estate,
- Estuary Road
- King's Lynn
- Norfolk
- PE30 2HS
- United Kingdom Riverside Industrial Estate,, Estuary Road, King's Lynn, Norfolk, PE30 2HS, United Kingdom UK
Management
- Managing Directors
- HAMILTON, Mark William
- LITTLEWOOD, Andrew
- LITTLEWOOD, Mark
- Company secretaries
- HAMILTON, Mark William
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-15
- Age Of Company 2009-01-15 15 years
- SIC/NACE
- 20590
Ownership
- Beneficial Owners
- Nanoflam Holdings Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2013-01-15
- Annual Return
- Due Date: 2022-01-29
- Last Date: 2021-01-15
-
NANOFLAM LIMITED Company Description
- NANOFLAM LIMITED is a ltd registered in United Kingdom with the Company reg no 06793019. Its current trading status is "live". It was registered 2009-01-15. It has declared SIC or NACE codes as "20590". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-11-30. The latest annual return was filed up to 2013-01-15.It can be contacted at Riverside Industrial Estate .
Get NANOFLAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nanoflam Limited - Riverside Industrial Estate,, Estuary Road, King's Lynn, Norfolk, United Kingdom
- 2009-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NANOFLAM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-02-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-18) - AA
-
confirmation-statement-with-updates (2019-01-18) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-18) - PSC07
-
accounts-with-accounts-type-small (2018-07-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
-
change-person-director-company-with-change-date (2018-05-10) - CH01
-
change-person-secretary-company-with-change-date (2018-05-10) - CH03
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
accounts-with-accounts-type-small (2017-05-22) - AA
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC02
-
cessation-of-a-person-with-significant-control (2017-12-14) - PSC07
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-12-15) - AUD
-
accounts-with-accounts-type-full (2016-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-05-29) - AA
-
mortgage-satisfy-charge-full (2015-05-26) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-20) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-04-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-18) - CH01
-
change-account-reference-date-company-previous-shortened (2011-12-06) - AA01
-
appoint-person-director-company-with-name (2011-11-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-10-29) - AA
-
change-account-reference-date-company-previous-shortened (2011-09-20) - AA01
-
termination-director-company-with-name (2011-03-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-18) - AR01
-
legacy (2011-01-17) - MG01
keyboard_arrow_right 2010
-
legacy (2010-07-21) - MG02
-
resolution (2010-07-19) - RESOLUTIONS
-
legacy (2010-07-10) - MG01
-
gazette-filings-brought-up-to-date (2010-05-29) - DISS40
-
change-registered-office-address-company-with-date-old-address (2010-08-10) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-05-26) - AD01
-
change-account-reference-date-company-previous-extended (2010-08-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-26) - AR01
-
termination-secretary-company-with-name (2010-08-09) - TM02
-
gazette-notice-compulsary (2010-05-18) - GAZ1
-
appoint-person-director-company-with-name (2010-08-09) - AP01
-
appoint-person-director-company-with-name (2010-08-10) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-27) - AD01
-
appoint-person-secretary-company-with-name (2010-08-09) - AP03
keyboard_arrow_right 2009
-
legacy (2009-04-06) - 395
-
incorporation-company (2009-01-15) - NEWINC