This company is commonly known as Nilefern Limited. The company was founded 39 years ago and was given the registration number 01825766. The firm's registered office is in MAIDSTONE. You can find them at 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | NILEFERN LIMITED |
---|---|---|
Company Number | : | 01825766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, Kent, ME15 6LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, England, ME15 6LP | Secretary | 08 December 2010 | Active |
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP | Director | 17 January 2024 | Active |
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, England, ME15 6LP | Director | 27 February 2012 | Active |
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP | Director | 01 February 2024 | Active |
248 Dyke Road, Brighton, BN1 5AE | Secretary | - | Active |
15, Queens Road, Tankerton, Whitstable, CT5 2JE | Secretary | 01 August 1998 | Active |
43 High Street, Greenhithe, DA9 9NL | Secretary | 05 March 1995 | Active |
248 Dyke Road, Brighton, BN1 5AE | Director | 15 August 1995 | Active |
Tudor House Friars, Maidstone Road Matfield, Tonbridge, TN12 7LG | Director | 15 August 1995 | Active |
15 Queens Road, Tankerton, Whitstable, CT5 2JE | Director | - | Active |
Nelson House 35 Station Street, Sittingbourne, Kent, ME10 3DU | Director | 26 April 2010 | Active |
Nelson House 35 Station Street, Sittingbourne, Kent, ME10 3DU | Director | 27 February 2012 | Active |
Mr Timothy Simson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | English |
Address | : | 2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP |
Nature of control | : |
|
Miramar Hc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Friars Avenue, Brentwood, England, CM15 8HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-19 | Incorporation | Memorandum articles. | Download |
2015-07-23 | Resolution | Resolution. | Download |
2015-01-14 | Accounts | Change account reference date company current extended. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.