UKBizDB.co.uk

NEIMMA HOLDINGS LIMITED

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

This company is commonly known as Neimma Holdings Limited. The company was founded 23 years ago and was given the registration number 04021945. The firm's registered office is in AYLESFORD. You can find them at 48 Hornbeam Close, Larkfield, Aylesford, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:NEIMMA HOLDINGS LIMITED
Company Number:04021945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2000
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:48 Hornbeam Close, Larkfield, Aylesford, England, ME20 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Hornbeam Close, Larkfield, Aylesford, United Kingdom, ME20 6LZ

Director09 December 2021Active
44, Hornbeam Close, Larkfield, Aylesford, England, ME20 6LZ

Secretary01 December 2004Active
Merrymead Charlton Lane, West Farleigh, Maidstone, ME15 0NL

Secretary27 June 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 June 2000Active
48 Hornbeam Close, Larkfield, Aylesford, ME20 6LZ

Director10 November 2000Active
48 Hornbeam Close, Larkfield, Aylesford, ME20 6LZ

Director27 June 2000Active
Merrymead Charlton Lane, West Farleigh, Maidstone, ME15 0NL

Director10 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 June 2000Active

People with Significant Control

Mr Robin Brocklebank
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:48, Hornbeam Close, Aylesford, England, ME20 6LZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-24Dissolution

Dissolution application strike off company.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-08-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Address

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

Download
2017-08-02Officers

Termination secretary company with name termination date.

Download
2017-08-02Address

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

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption full.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-05-11Accounts

Accounts with accounts type total exemption full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.