Warning: file_put_contents(c/927506e9f602b2bb82579c9b9931559b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nibori Limited, LA1 1WD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIBORI LIMITED

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

This company is commonly known as Nibori Limited. The company was founded 20 years ago and was given the registration number 05121080. The firm's registered office is in LANCASTER. You can find them at Dalton House 9, Dalton Square, Lancaster, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NIBORI LIMITED
Company Number:05121080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Dalton House 9, Dalton Square, Lancaster, LA1 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House 9, Dalton Square, Lancaster, LA1 1WD

Secretary02 December 2013Active
Dalton House 9, Dalton Square, Lancaster, LA1 1WD

Director29 November 2013Active
Flat 1, 19 Hest Bank Lane Hest Bank, Lancaster, England, LA2 6DN

Director06 May 2004Active
Priory Close, St. Mary's Gate, Lancaster, United Kingdom, LA1 1XB

Secretary31 December 2011Active
Priory Close, St. Mary's Gate, Lancaster, United Kingdom, LA1 1XB

Secretary23 March 2012Active
Flat 1, 19 Hest Bank Lane Hest Bank, Lancaster, England, LA2 6DN

Secretary06 May 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary06 May 2004Active
Flat 1, 19 Hest Bank Lane Hest Bank, Lancaster, England, LA2 6DN

Director06 May 2004Active
4, Vernon Park, Galgate, Lancaster, England, LA2 0LP

Director28 May 2008Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director06 May 2004Active

People with Significant Control

Mr Mark Conroy
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Flat 1, 19 Hest Bank Lane, Lancaster, England, LA2 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Karen Knowles
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Flat 1, 19 Hest Bank Lane, Lancaster, England, LA2 6DN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-25Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Change account reference date company current extended.

Download
2016-02-10Address

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

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Officers

Termination director company with name termination date.

Download
2015-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.