UKBizDB.co.uk

NATHAN IMPORT EXPORT LTD

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

This company is commonly known as Nathan Import Export Ltd. The company was founded 6 years ago and was given the registration number 11001587. The firm's registered office is in GREENFORD. You can find them at 102 Horsenden Lane South, Perivale, Greenford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NATHAN IMPORT EXPORT LTD
Company Number:11001587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:102 Horsenden Lane South, Perivale, Greenford, England, UB6 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Tournerbury Suites, 24 Church Road, Hayling Island, England, PO11 0NT

Director06 May 2023Active
7, Millard Terrace, Dagenham, England, RM10 8RF

Director28 November 2022Active
7, Millard Terrace, Dagenham, England, RM10 8RF

Director09 October 2017Active

People with Significant Control

Miss Stacy Kirsty Cheryl James
Notified on:06 May 2023
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:3 Tournerbury Suites, 24 Church Road, Hayling Island, England, PO11 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Trevor James Alphonsua Lewis
Notified on:28 November 2022
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:7, Millard Terrace, Dagenham, England, RM10 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Andrzej Niemyjski
Notified on:09 October 2017
Status:Active
Date of birth:November 1975
Nationality:Polish
Country of residence:England
Address:102, Horsenden Lane South, Greenford, England, UB6 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Address

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

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Change of name

Certificate change of name company.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

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

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.