UKBizDB.co.uk

NIJJER SPAR OFFLICENCE LIMITED

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

This company is commonly known as Nijjer Spar Offlicence Limited. The company was founded 18 years ago and was given the registration number 05463240. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NIJJER SPAR OFFLICENCE LIMITED
Company Number:05463240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

Secretary28 November 2006Active
2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

Director28 November 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 May 2005Active
2 Wheeleys Road, Edgbaston, Birmingham, B15 2LD

Corporate Secretary25 May 2005Active
2 Wheeleys Road, Edgbaston, Birmingham, B15 2LD

Director25 May 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 May 2005Active

People with Significant Control

Nijjer (Holdings) Ltd
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom, B15 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dalbir Singh Nijjer
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kamaldip Singh Nijjer
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:39 Alder Lane, Balsall Common, Coventry, United Kingdom, CV7 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sukhwinder Kaur Nijjer
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person secretary company with change date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Accounts

Change account reference date company previous extended.

Download
2017-12-24Accounts

Change account reference date company previous shortened.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.