UKBizDB.co.uk

NIGEL CABOURN LIMITED

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

This company is commonly known as Nigel Cabourn Limited. The company was founded 23 years ago and was given the registration number 04049097. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 77 Forsyth Road, , Newcastle Upon Tyne, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NIGEL CABOURN LIMITED
Company Number:04049097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:77 Forsyth Road, Newcastle Upon Tyne, United Kingdom, NE2 3DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ems 54 High Street, Gosforth, Newcastle Upon Tyne, NE3 1LX

Secretary05 November 2007Active
77, Forsyth Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3DB

Director15 November 2000Active
29 Lindisfarne Road, Newcastle Upon Tyne, NE2 2HE

Secretary15 January 2002Active
49 Bassingham Road, Wembley, HA0 4RJ

Secretary27 October 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary08 August 2000Active
31 Denehurst Gardens, Richmond, TW10 5DJ

Director31 October 2000Active
16 St Marys Terrace, East Boldon, NE36 0LX

Director15 November 2000Active
9 Clerkenwell Green, London, EC1R 0DE

Director27 October 2000Active
4 Park Village West, London, NW1 4AE

Director31 October 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director08 August 2000Active

People with Significant Control

Mrs Janet Cabourn
Notified on:17 April 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:77, Forsyth Road, Newcastle Upon Tyne, United Kingdom, NE2 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Cabourn
Notified on:08 August 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:77, Forsyth Road, Newcastle Upon Tyne, United Kingdom, NE2 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Capital

Capital allotment shares.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Address

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

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-17Officers

Change person director company with change date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Mortgage

Mortgage satisfy charge full.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.