NACRA UK LIMITED
Overview
| Company Name | NACRA UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06774286 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NACRA UK LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NACRA UK LIMITED located?
| Registered Office Address | 75 Bournemouth Road Chandlers Ford SO53 3AP Eastleigh Hants |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NACRA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMIT WATERSPORTS LIMITED | Nov 30, 2010 | Nov 30, 2010 |
| NACRA WATERSPORTS LIMITED | Dec 16, 2008 | Dec 16, 2008 |
What are the latest accounts for NACRA UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for NACRA UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 15, 2023 |
| Next Confirmation Statement Due | Dec 29, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 15, 2022 |
| Overdue | Yes |
What are the latest filings for NACRA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Rose Alice Jones as a person with significant control on Jul 18, 2023 | 2 pages | PSC01 | ||||||||||
Director's details changed for Miss Rose Alice Jones on Apr 11, 2025 | 2 pages | CH01 | ||||||||||
Cessation of Carl Stirling Jones as a person with significant control on Jul 18, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Miss Rose Alice Jones as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carl Stirling Jones as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of James Dean Williams as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Dean Williams on Dec 09, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Dean Williams as a director on Dec 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed summit watersports LIMITED\certificate issued on 15/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Lindsay Jayne Piggott as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Mr Carl Stirling Jones as a person with significant control on Mar 05, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Grant Anthony Piggott as a person with significant control on Mar 05, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Lindsay Jayne Piggott as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Anthony Piggott as a director on Mar 05, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NACRA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Rose Alice | Director | Chandlers Ford SO53 3AP Eastleigh 75 Bournemouth Road Hampshire United Kingdom | England | British | 334665180001 | |||||
| JACOBS, Yomtov Eliezer | Director | Richmond Avenue M25 0LW Prestwich 69 | England | British | 132925080001 | |||||
| JONES, Carl Stirling | Director | West Milton DT6 3SQ Bridport 3 Milton Mead Dorset England | United Kingdom | British | 182261650002 | |||||
| PIGGOTT, Grant Anthony | Director | Beaulieu Road Hamble SO31 4JN Southampton 4 Hampshire | United Kingdom | British | 135846130002 | |||||
| PIGGOTT, Lindsay Jayne | Director | Beaulieu Road Hamble SO31 4JN Southampton 4 Hampshire | United Kingdom | British | 135845960002 | |||||
| STYLES, Hugh | Director | Rylands Lane DT4 9PY Weymouth 69 Dorset | United Kingdom | British | 135846040001 | |||||
| WILLIAMS, James Dean | Director | Chandlers Ford SO53 3AP Eastleigh 75 Bournemouth Road Hampshire United Kingdom | England | English | 95171260003 |
Who are the persons with significant control of NACRA UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Rose Alice Jones | Jul 18, 2023 | North Bowood DT6 5JL Bridport Luccombe Farm Dorset England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Carl Stirling Jones | Apr 06, 2016 | Bournemouth Road Chandler's Ford SO53 3AP Eastleigh 75 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Grant Anthony Piggott | Apr 06, 2016 | Bournemouth Road Chandler's Ford SO53 3AP Eastleigh 75 Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Lindsay Jayne Piggott | Apr 06, 2016 | Bournemouth Road Chandler's Ford SO53 3AP Eastleigh 75 Hampshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0