Background WavePink WaveYellow Wave

NATS (SERVICES) LIMITED (04129270)

NATS (SERVICES) LIMITED (04129270) is an active UK company. incorporated on 21 December 2000. with registered office in Fareham. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. NATS (SERVICES) LIMITED has been registered for 25 years. Current directors include FRANKLIN, Gary Adam, ROLFE, Martin John.

Company Number
04129270
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
4000 Parkway, Fareham, PO15 7FL
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
FRANKLIN, Gary Adam, ROLFE, Martin John
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATS (SERVICES) LIMITED

NATS (SERVICES) LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Fareham. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. NATS (SERVICES) LIMITED was registered 25 years ago.(SIC: 51101)

Status

active

Active since 25 years ago

Company No

04129270

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

3217TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 21 December 2000To: 1 February 2001
Contact
Address

4000 Parkway Whiteley Fareham, PO15 7FL,

Previous Addresses

5Th Floor Brettenham House South Lancaster Place London WC2E 7EN
From: 21 December 2000To: 31 March 2011
Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Sept 14
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jul 19
Director Joined
Oct 19
Funding Round
Dec 23
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CHURCHILL-COLEMAN, Richard Paul

Active
Parkway, FarehamPO15 7FL
Secretary
Appointed 01 Apr 2008

FRANKLIN, Gary Adam

Active
Parkway, FarehamPO15 7FL
Born October 1981
Director
Appointed 01 Jan 2026

ROLFE, Martin John

Active
Parkway, FarehamPO15 7FL
Born August 1972
Director
Appointed 18 May 2015

PICTON, Andrew Julian Howard

Resigned
2 Abbey River Cottage, ChertseyKT16 8JW
Secretary
Appointed 01 Feb 2001
Resigned 01 Jul 2015

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 01 Feb 2001

ADAMS, Guy Anthony

Resigned
Parkway, FarehamPO15 7FL
Born May 1968
Director
Appointed 01 Feb 2016
Resigned 31 Mar 2025

BARRON, Paul Stuart

Resigned
2 Squires Place, LincolnLN2 2WH
Born February 1951
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2010

BERNSTEIN, Daniel Lipman

Resigned
3 Chartridge Close, ArkleyEN5 3LX
Born July 1942
Director
Appointed 30 Oct 2001
Resigned 31 Dec 2007

BORTHWICK, Alistair John

Resigned
Parkway, FarehamPO15 7FL
Born June 1979
Director
Appointed 03 Oct 2019
Resigned 31 Dec 2025

CHISHOLM, Colin Denis King

Resigned
10 Foxborough Court, MaidenheadSL6 2PX
Born August 1947
Director
Appointed 01 Feb 2001
Resigned 01 Apr 2005

DEAKIN, Richard Simon

Resigned
Parkway, FarehamPO15 7FL
Born February 1964
Director
Appointed 01 Apr 2010
Resigned 18 May 2015

DEVANEY, John Francis

Resigned
Parkway, FarehamPO15 7FL
Born June 1946
Director
Appointed 01 Jul 2005
Resigned 31 Aug 2014

EVERITT, Richard Leslie

Resigned
The Covers, CranleighGU6 8SH
Born December 1948
Director
Appointed 26 Jul 2001
Resigned 18 Jun 2004

FOTHERBY, Nigel Terence Chell

Resigned
Parkway, FarehamPO15 7FL
Born March 1958
Director
Appointed 26 Jul 2001
Resigned 30 Jun 2019

GIBSON SMITH, Christopher Shaw, Dr

Resigned
Lansdowne, GuildfordGU4 8PR
Born September 1945
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2005

HALL, Ian Robert

Resigned
15 Southwinds Court Crableck Lane, SouthamptonSO31 7LU
Born August 1949
Director
Appointed 23 Feb 2006
Resigned 01 Oct 2008

HOSKINS, Lawrence Anthony

Resigned
254 Swanwick Lane, SouthamptonSO31 7GT
Born October 1950
Director
Appointed 23 Feb 2006
Resigned 30 Apr 2010

HUMPHREYS, Barry Keith

Resigned
14 Hawkwood Rise, Great BookhamKT23 4JP
Born October 1948
Director
Appointed 20 Jul 2004
Resigned 27 Nov 2008

HUMPHREYS, Barry Keith

Resigned
14 Hawkwood Rise, Great BookhamKT23 4JP
Born October 1948
Director
Appointed 26 Jul 2001
Resigned 26 Nov 2001

MAIZEY, Drusilla

Resigned
Saffron House, HazlemereHP15 7QS
Born October 1957
Director
Appointed 26 Jul 2001
Resigned 24 Sept 2002

MASON, Catherine Lois

Resigned
Parkway, FarehamPO15 7FL
Born June 1961
Director
Appointed 29 May 2014
Resigned 31 Mar 2016

REID, Paul William

Resigned
Parkway, FarehamPO15 7FL
Born April 1969
Director
Appointed 27 May 2010
Resigned 06 Dec 2013

STEVENS, Derek Maurice

Resigned
62 Dukes Avenue, LondonW4 2AF
Born November 1938
Director
Appointed 24 Feb 2004
Resigned 30 Sept 2008

TURNER, Nigel Owen

Resigned
12 Hallams Lane, NottinghamNG9 5FH
Born September 1958
Director
Appointed 26 Jul 2001
Resigned 10 Dec 2003

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 21 Dec 2000
Resigned 01 Feb 2001

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 21 Dec 2000
Resigned 01 Feb 2001

Persons with significant control

1

Parkway, FarehamPO15 7FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Resolution
21 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288cChange of Particulars
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Memorandum Articles
6 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2000
NEWINCIncorporation