UKBizDB.co.uk

G NELLAS LTD

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

This company is commonly known as G Nellas Ltd. The company was founded 8 years ago and was given the registration number 10250944. The firm's registered office is in CHELMSFORD. You can find them at 72 Clements Green Lane, South Woodham Ferrers, Chelmsford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:G NELLAS LTD
Company Number:10250944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:72 Clements Green Lane, South Woodham Ferrers, Chelmsford, England, CM3 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Clements Green Lane, South Woodham Ferrers, Chelmsford, England, CM3 5JR

Director24 June 2016Active
18, Birdwood Avenue, Dartford, England, DA1 5GB

Director12 July 2019Active

People with Significant Control

Ms Stavroula Chatzianastasiou
Notified on:31 March 2019
Status:Active
Date of birth:March 1985
Nationality:Greek
Country of residence:England
Address:18, Birdwood Avenue, Dartford, England, DA1 5GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ioannis Nellas
Notified on:23 June 2017
Status:Active
Date of birth:July 1981
Nationality:Greek
Country of residence:England
Address:20, Tyler Grove, Dartford, England, DA1 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ioannis Nellas
Notified on:23 June 2017
Status:Active
Date of birth:July 1981
Nationality:Greek
Country of residence:England
Address:72, Clements Green Lane, Chelmsford, England, CM3 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.