Nautic Valves Engineering Ltd

General information

Name:

Nautic Valves Engineering Limited

Office Address:

Unit D Highfield Road Industrial Estate Little Hulton M38 9ST Manchester

Number: 06276990

Incorporation date: 2007-06-12

Dissolution date: 2020-02-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06276990 17 years ago, Nautic Valves Engineering Ltd had been a private limited company until 2020-02-04 - the time it was dissolved. The firm's last known registration address was Unit D Highfield Road Industrial Estate, Little Hulton Manchester. The company was known as Nautic Engineering Company up till 2010-07-06 then the business name got changed.

The following company was overseen by one director: Valji H., who was formally appointed 17 years ago.

Meghbai P. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Nautic Valves Engineering Ltd 2010-07-06
  • Nautic Engineering Company Ltd 2007-06-12

Financial data based on annual reports

Company staff

Karsan P.

Role: Secretary

Appointed: 12 June 2007

Latest update: 23 October 2023

Valji H.

Role: Director

Appointed: 12 June 2007

Latest update: 23 October 2023

People with significant control

Meghbai P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 June 2019
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts 7th November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 7th November 2014
Annual Accounts 29th February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29th February 2016
Annual Accounts 4th November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 19th December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19th December 2012
Annual Accounts 14th January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies