UKBizDB.co.uk

NIGHTINGALE FOODS LIMITED

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

This company is commonly known as Nightingale Foods Limited. The company was founded 14 years ago and was given the registration number 06991908. The firm's registered office is in HARROW. You can find them at 2 Sandpiper Drive, , Harrow, London. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NIGHTINGALE FOODS LIMITED
Company Number:06991908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2009
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2 Sandpiper Drive, Harrow, London, United Kingdom, HA20SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sandpiper Drive, Harrow, United Kingdom, HA20SF

Director09 December 2013Active
31, Byrne Road, London, Uk, SW12 9HZ

Director22 November 2012Active
31, Byrne Road, London, Uk, SW12 9HZ

Director22 November 2012Active
114, Newgate Street, 114 Newgate Street, London, England, EC1A 7AE

Director17 November 2012Active
114, Newgate Street, London, England, EC1A 7AE

Director09 December 2013Active
Flat B, 36 Gleneagles Road, Streatham, London, SW16 6AF

Director17 August 2009Active
Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU

Director16 June 2010Active
Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU

Director16 June 2010Active

People with Significant Control

Mrs Nrupa Mehta
Notified on:30 June 2018
Status:Active
Date of birth:October 1984
Nationality:Indian
Country of residence:United Kingdom
Address:2, Sandpiper Drive, Harrow, United Kingdom, HA20SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shimul Mehta
Notified on:31 May 2016
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:United Kingdom
Address:2, Sandpiper Drive, Harrow, United Kingdom, HA20SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nrupa Mehta
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Indian
Address:114, Newgate Street, London, EC1A 7AE
Nature of control:
  • Ownership of shares 75 to 100 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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Accounts

Change account reference date company previous shortened.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Change account reference date company current shortened.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Gazette

Gazette filings brought up to date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.