Warning: file_put_contents(c/c8b94bb66aa95e09e31a834ec306d927.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
C & S Nirvana Ltd, CM3 6SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C & S NIRVANA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & S Nirvana Ltd. The company was founded 3 years ago and was given the registration number 13035708. The firm's registered office is in CHELMSFORD. You can find them at Unit 1, Great Hayes Business Park Lower Burnham Road, Stow Maries, Chelmsford, Essex. This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:C & S NIRVANA LTD
Company Number:13035708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment

Office Address & Contact

Registered Address:Unit 1, Great Hayes Business Park Lower Burnham Road, Stow Maries, Chelmsford, Essex, United Kingdom, CM3 6SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Great Hayes Business Park, Lower Burnham Road, Stow Maries, Chelmsford, United Kingdom, CM3 6SQ

Director20 November 2020Active
Unit 1, Great Hayes Business Park, Lower Burnham Road, Stow Maries, Chelmsford, United Kingdom, CM3 6SQ

Director20 November 2020Active

People with Significant Control

Pullum Holdings Limited
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Unit 1, Great Hayes Business Park, Chelmsford, England, CM3 6SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford James Pullum
Notified on:20 November 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Great Hayes Business Park, Lower Burnham Road, Chelmsford, United Kingdom, CM3 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simone Louisa Pullum
Notified on:20 November 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Great Hayes Business Park, Lower Burnham Road, Chelmsford, United Kingdom, CM3 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Persons with significant control

Cessation of a person with significant control.

Download
2024-04-20Persons with significant control

Cessation of a person with significant control.

Download
2024-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-11-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Resolution

Resolution.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Accounts

Change account reference date company previous extended.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2020-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.