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..
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 | : |
|
Registered Address | : | 33 St. Charles Road, Brentwood, Essex, CM14 4TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, St. Charles Road, Brentwood, United Kingdom, CM14 4TS | Secretary | 01 January 2007 | Active |
33, St. Charles Road, Brentwood, United Kingdom, CM14 4TS | Director | 31 March 2001 | Active |
33, St. Charles Road, Brentwood, CM14 4TS | Director | 06 April 2017 | Active |
2, Cornwall Road, Pilgrims Hatch, Brentwood, England, CM15 9LX | Director | 06 April 2017 | Active |
19, Collier Close, London, E6 6FZ | Secretary | 14 May 2002 | Active |
313 Romford Road, London, E7 9HA | Secretary | 31 March 2001 | Active |
129 Fourth Avenue, Manor Park, London, E12 6DP | Secretary | 03 April 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 03 April 2000 | Active |
348 Bury Street West, London, N9 9LA | Director | 18 May 2004 | Active |
48 Albert Avenue, London, E4 8LG | Director | 18 May 2004 | Active |
19, Collier Close, London, E6 6FZ | Director | 03 April 2000 | Active |
313 Romford Road, London, E7 9HA | Director | 21 July 2000 | Active |
105 Woodvale Walk, Feilder Road, London, SE27 0EY | Director | 18 May 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change person secretary company with change date. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.