UKBizDB.co.uk

NILE HOLDINGS (UK) LIMITED

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

This company is commonly known as Nile Holdings (uk) Limited. The company was founded 18 years ago and was given the registration number 05659220. The firm's registered office is in LEE-ON-THE-SOLENT. You can find them at G1-g4 Daedalus Business Park, Daedalus Drive, Lee-on-the-solent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NILE HOLDINGS (UK) LIMITED
Company Number:05659220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:G1-g4 Daedalus Business Park, Daedalus Drive, Lee-on-the-solent, England, PO13 9FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G1-G4, Daedalus Business Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Secretary20 December 2005Active
G1-G4, Daedalus Business Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director18 October 2011Active
G1-G4, Daedalus Business Park, Daedalus Drive, Lee-On-The-Solent, England, PO13 9FX

Director20 December 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary20 December 2005Active

People with Significant Control

Mrs Lesley Elaine Olive-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:G1-G4, Daedalus Business Park, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Olive-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:G1-G4, Daedalus Business Park, Lee-On-The-Solent, England, PO13 9FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Address

Change sail address company with old address new address.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Address

Move registers to sail company with new address.

Download
2017-09-05Address

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

Download
2017-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.