Warning: file_put_contents(c/65ef0159e5aeef2d0b37fc5fcf0f55ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nilefern Limited, ME15 6LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NILEFERN LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, Kent, ME15 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, England, ME15 6LP

Secretary08 December 2010Active
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP

Director17 January 2024Active
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, England, ME15 6LP

Director27 February 2012Active
2nd Floor, Knightrider Chambers, Knightrider Street, Maidstone, ME15 6LP

Director01 February 2024Active
248 Dyke Road, Brighton, BN1 5AE

Secretary-Active
15, Queens Road, Tankerton, Whitstable, CT5 2JE

Secretary01 August 1998Active
43 High Street, Greenhithe, DA9 9NL

Secretary05 March 1995Active
248 Dyke Road, Brighton, BN1 5AE

Director15 August 1995Active
Tudor House Friars, Maidstone Road Matfield, Tonbridge, TN12 7LG

Director15 August 1995Active
15 Queens Road, Tankerton, Whitstable, CT5 2JE

Director-Active
Nelson House 35 Station Street, Sittingbourne, Kent, ME10 3DU

Director26 April 2010Active
Nelson House 35 Station Street, Sittingbourne, Kent, ME10 3DU

Director27 February 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Address

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

Download
2015-10-19Incorporation

Memorandum articles.

Download
2015-07-23Resolution

Resolution.

Download
2015-01-14Accounts

Change account reference date company current extended.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.