Warning: file_put_contents(c/7f3b495be13708fa84ee121eba66c9a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nimbus Designs Limited, MK45 1DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIMBUS DESIGNS LIMITED

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

This company is commonly known as Nimbus Designs Limited. The company was founded 43 years ago and was given the registration number 01521727. The firm's registered office is in BEDFORD. You can find them at 42 High Street, Flitwick, Bedford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NIMBUS DESIGNS LIMITED
Company Number:01521727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:42 High Street, Flitwick, Bedford, England, MK45 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Secretary07 January 2004Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director07 January 2004Active
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director07 January 2004Active
44 Royal Oak Lane, Pirton, Hitchin, SG5 3QT

Secretary-Active
44 Royal Oak Lane, Pirton, Hitchin, SG5 3QT

Director-Active
42, High Street, Flitwick, Bedford, England, MK45 1DU

Director-Active

People with Significant Control

Mr Andrew Warren Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.