NANOFLAM LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2HS

Company number 06793019
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address NANOFLAM LTD, ESTUARY ROAD, KING'S LYNN, NORFOLK, PE30 2HS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Auditor's resignation; Full accounts made up to 27 November 2015. The most likely internet sites of NANOFLAM LIMITED are www.nanoflam.co.uk, and www.nanoflam.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Watlington Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nanoflam Limited is a Private Limited Company. The company registration number is 06793019. Nanoflam Limited has been working since 15 January 2009. The present status of the company is Active. The registered address of Nanoflam Limited is Nanoflam Ltd Estuary Road King S Lynn Norfolk Pe30 2hs. . HAMILTON, Mark William is a Secretary of the company. HAMILTON, Mark William is a Director of the company. LITTLEWOOD, Andrew is a Director of the company. LITTLEWOOD, Mark is a Director of the company. Secretary SMITH, Max Austin has been resigned. Director SMITH, Guy Robert has been resigned. Director SMITH, Max Austin has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
HAMILTON, Mark William
Appointed Date: 02 July 2010

Director
HAMILTON, Mark William
Appointed Date: 02 July 2010
56 years old

Director
LITTLEWOOD, Andrew
Appointed Date: 21 November 2011
63 years old

Director
LITTLEWOOD, Mark
Appointed Date: 02 July 2010
63 years old

Resigned Directors

Secretary
SMITH, Max Austin
Resigned: 02 July 2010
Appointed Date: 15 January 2009

Director
SMITH, Guy Robert
Resigned: 18 March 2011
Appointed Date: 15 January 2009
55 years old

Director
SMITH, Max Austin
Resigned: 18 March 2011
Appointed Date: 02 July 2010
51 years old

Persons With Significant Control

Kl Technologies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NANOFLAM LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
15 Dec 2016
Auditor's resignation
11 May 2016
Full accounts made up to 27 November 2015
25 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 200

29 May 2015
Full accounts made up to 28 November 2014
...
... and 32 more events
26 May 2010
Annual return made up to 15 January 2010 with full list of shareholders
26 May 2010
Registered office address changed from Unit 23 Longfields Court Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3GN Uk on 26 May 2010
18 May 2010
First Gazette notice for compulsory strike-off
06 Apr 2009
Particulars of a mortgage or charge / charge no: 1
15 Jan 2009
Incorporation

NANOFLAM LIMITED Charges

18 March 2014
Charge code 0679 3019 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 January 2011
Debenture
Delivered: 17 January 2011
Status: Satisfied on 26 May 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 26 May 2015
Persons entitled: Pil Membranes Limited
Description: Fixed and floating charges over the undertaking and all…
20 March 2009
Debenture
Delivered: 6 April 2009
Status: Satisfied on 15 July 2010
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…