UKBizDB.co.uk

NIFINARA LIMITED

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

This company is commonly known as Nifinara Limited. The company was founded 29 years ago and was given the registration number 03038976. The firm's registered office is in WESTHAM. You can find them at 7 Ashgrove, Pevensey, Westham, East Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:NIFINARA LIMITED
Company Number:03038976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1995
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:7 Ashgrove, Pevensey, Westham, East Sussex, BN24 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Court, Ninfield Road, Bexhill On Sea, United Kingdom, TN39 5JR

Director01 June 2008Active
8 Prince Of Wales Road, Sutton, SM1 3PA

Secretary28 March 1995Active
7 Ash Grove, Westham, Pevensey, BN24 5AF

Secretary24 October 1995Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary28 March 1995Active
83 Leonard Street, London, EC2A 4QS

Nominee Director28 March 1995Active
7 Ash Grove, Westham, Pevensey, BN24 5AF

Director24 October 1995Active
7 Ash Grove, Westham, Pevensey, BN24 5AF

Director20 March 1997Active
8 Prince Of Wales Road, Sutton, SM1 3PA

Director28 March 1995Active

People with Significant Control

Dr Nina Rashmikant Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:7 Ash Grove, Westham, Pevensey, United Kingdom, BN24 5AF
Nature of control:
  • Significant influence or control
Mrs Prital Rashmikant Moskal
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Tudor Court, Ninfield Road, Bexhill On Sea, United Kingdom, TN39 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-10Gazette

Gazette dissolved liquidation.

Download
2022-02-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-11Address

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

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Accounts

Change account reference date company previous shortened.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Accounts

Change account reference date company previous shortened.

Download
2019-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.