UKBizDB.co.uk

NILAN LTD

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

This company is commonly known as Nilan Ltd. The company was founded 14 years ago and was given the registration number 06995838. The firm's registered office is in HORSHAM. You can find them at 25 St. Leonards Road, , Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NILAN LTD
Company Number:06995838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25 St. Leonards Road, Horsham, West Sussex, RH13 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Rumer Hill Road, Cannock, England, WS11 0ET

Secretary15 July 2021Active
Unit 31, Rumer Hill Road, Cannock, England, WS11 0ET

Director24 June 2021Active
Unit 31, Rumer Hill Road, Cannock, England, WS11 0ET

Director24 June 2021Active
25, St. Leonards Road, Horsham, England, RH13 6EH

Secretary29 May 2013Active
107, Telford Avenue, London, SW2 4XW

Secretary20 August 2009Active
25, St. Leonards Road, Horsham, RH13 6EH

Director15 July 2021Active
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS

Director20 August 2009Active
Unit 31, Rumer Hill Road, Cannock, England, WS11 0ET

Director15 April 2022Active
25, St. Leonards Road, Horsham, England, RH13 6EH

Director29 May 2013Active
107, Telford Avenue, London, SW2 4XW

Director20 August 2009Active

People with Significant Control

Total Energy Support Ltd
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:Unit 31, Rumer Hill Business Estate, Cannock, England, WS11 0ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Stuart James Laughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:25, St. Leonards Road, Horsham, RH13 6EH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Address

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

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-12Capital

Capital alter shares subdivision.

Download
2021-08-11Resolution

Resolution.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-22Capital

Capital name of class of shares.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-19Capital

Capital variation of rights attached to shares.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.