UKBizDB.co.uk

NIGESTA LIMITED

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

This company is commonly known as Nigesta Limited. The company was founded 24 years ago and was given the registration number 03962147. The firm's registered office is in BRENTWOOD. You can find them at 33 St. Charles Road, , Brentwood, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NIGESTA LIMITED
Company Number:03962147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:33 St. Charles Road, Brentwood, Essex, CM14 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St. Charles Road, Brentwood, United Kingdom, CM14 4TS

Secretary01 January 2007Active
33, St. Charles Road, Brentwood, United Kingdom, CM14 4TS

Director31 March 2001Active
33, St. Charles Road, Brentwood, CM14 4TS

Director06 April 2017Active
2, Cornwall Road, Pilgrims Hatch, Brentwood, England, CM15 9LX

Director06 April 2017Active
19, Collier Close, London, E6 6FZ

Secretary14 May 2002Active
313 Romford Road, London, E7 9HA

Secretary31 March 2001Active
129 Fourth Avenue, Manor Park, London, E12 6DP

Secretary03 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary03 April 2000Active
348 Bury Street West, London, N9 9LA

Director18 May 2004Active
48 Albert Avenue, London, E4 8LG

Director18 May 2004Active
19, Collier Close, London, E6 6FZ

Director03 April 2000Active
313 Romford Road, London, E7 9HA

Director21 July 2000Active
105 Woodvale Walk, Feilder Road, London, SE27 0EY

Director18 May 2004Active

People with Significant Control

Ms Snezhina Kostadinov
Notified on:01 August 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:33, St. Charles Road, Brentwood, CM14 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nikolay Raychev Kostadinov
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:33, St. Charles Road, Brentwood, CM14 4TS
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.