UKBizDB.co.uk

NIRAMAX HOLDINGS LIMITED

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

This company is commonly known as Niramax Holdings Limited. The company was founded 16 years ago and was given the registration number 06385583. The firm's registered office is in HARTLEPOOL. You can find them at Niramax House Site 6-8, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NIRAMAX HOLDINGS LIMITED
Company Number:06385583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Niramax House Site 6-8, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, Cleveland, TS25 2BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Director01 October 2019Active
384, Linthorpe Road, Middlesbrough, England, TS5 6HA

Director14 June 2019Active
Wessex End, Beechwood Avenue, Ryton, NE40 3LX

Secretary02 October 2007Active
18 Richardson Street, Hartlepool, TS26 8RB

Secretary01 October 2007Active
Niramax House, Site 6-8, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, England, TS25 2BQ

Director31 March 2013Active
Niramax House, Suite 6-8 Tofts Farm West, Tofts Farm Industrial Estate, Brenda Road, TS25 2BQ

Director18 February 2009Active
Wessex End, Beechwood Avenue, Ryton, NE40 3LX

Director01 October 2007Active
Niramax House, Site 6-8, Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, TS25 2BQ

Director31 December 2016Active
Niramax House, Suite 6-8 Tofts Farm West, Tofts Farm Industrial Estate, Brenda Road, TS25 2BQ

Director02 October 2007Active
Niramax House, Suite 6-8 Tofts Farm West, Tofts Farm Industrial Estate, Brenda Road, TS25 2BQ

Director14 January 2009Active
Niramax House, Suite 6-8 Tofts Farm West, Tofts Farm Industrial Estate, Brenda Road, A1LC6FHTS25 2BQ

Director14 January 2009Active

People with Significant Control

Mr Neil Elliott
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:384, Linthorpe Road, Middlesbrough, England, TS5 6HA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 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
2024-01-15Address

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

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company current extended.

Download
2023-04-04Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type group.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-12-07Accounts

Accounts with accounts type group.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Accounts

Accounts with accounts type group.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.