Background WavePink WaveYellow Wave

NHT RATH CEILINGS & PARTITIONS LIMITED (04981142)

NHT RATH CEILINGS & PARTITIONS LIMITED (04981142) is an active UK company. incorporated on 1 December 2003. with registered office in Aylesbury. The company operates in the Construction sector, engaged in other construction installation. NHT RATH CEILINGS & PARTITIONS LIMITED has been registered for 22 years. Current directors include RATH, Nathan.

Company Number
04981142
Status
active
Type
ltd
Incorporated
1 December 2003
Age
22 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
RATH, Nathan
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NHT RATH CEILINGS & PARTITIONS LIMITED

NHT RATH CEILINGS & PARTITIONS LIMITED is an active company incorporated on 1 December 2003 with the registered office located in Aylesbury. The company operates in the Construction sector, specifically engaged in other construction installation. NHT RATH CEILINGS & PARTITIONS LIMITED was registered 22 years ago.(SIC: 43290)

Status

active

Active since 22 years ago

Company No

04981142

LTD Company

Age

22 Years

Incorporated 1 December 2003

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 1 December 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

MICROSPAN SOLUTIONS LIMITED
From: 1 December 2003To: 12 January 2006
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

12B Talisman Road Bicester Oxfordshire OX26 6HR
From: 1 December 2003To: 31 December 2009
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 19 Dec 2005

RATH, Nathan

Active
Crossways Business Centre, AylesburyHP18 0RA
Born May 1969
Director
Appointed 19 Dec 2005

MORRIS, Karen Adrienne

Resigned
22 Rectory Close, BicesterOX27 0HT
Secretary
Appointed 02 Dec 2003
Resigned 19 Dec 2005

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Dec 2003
Resigned 12 Jan 2004

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Born October 1963
Director
Appointed 02 Dec 2003
Resigned 19 Dec 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Dec 2003
Resigned 12 Jan 2004

Persons with significant control

2

Mr Nathan Harold Rath

Active
Crossways Business Centre, AylesburyHP18 0RA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachael Rath

Active
Crossways Business Centre, AylesburyHP18 0RA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
287Change of Registered Office
Incorporation Company
1 December 2003
NEWINCIncorporation