This company is commonly known as Nimbus Holdings Ltd. The company was founded 9 years ago and was given the registration number 09538273. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | NIMBUS HOLDINGS LTD |
---|---|---|
Company Number | : | 09538273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, England, SG13 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Centrus, Mead Lane, Hertford, England, SG13 7GX | Director | 22 March 2022 | Active |
1, Centrus, Mead Lane, Hertford, England, SG13 7GX | Director | 13 April 2015 | Active |
1, Centrus, Mead Lane, Hertford, England, SG13 7GX | Director | 21 March 2022 | Active |
Mr Timothy Dunton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Centrus, Mead Lane, Hertford, England, SG13 7GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-18 | Officers | Termination director company with name termination date. | Download |
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-02-19 | Incorporation | Memorandum articles. | Download |
2024-02-13 | Change of constitution | Statement of companys objects. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.