UKBizDB.co.uk

NIRVANA ENGINEERING (STAFFORD) LIMITED

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

This company is commonly known as Nirvana Engineering (stafford) Limited. The company was founded 37 years ago and was given the registration number 02029584. The firm's registered office is in BROCTON. You can find them at Office Block Brocton Business Park, Cannock Road, Brocton, Stafford. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NIRVANA ENGINEERING (STAFFORD) LIMITED
Company Number:02029584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Office Block Brocton Business Park, Cannock Road, Brocton, Stafford, United Kingdom, ST17 0SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU

Director13 July 2023Active
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU

Director27 February 2024Active
Heathcroft Brook Lane, Brocton, Stafford, ST17 0TZ

Secretary-Active
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU

Secretary24 May 2013Active
14-16, Seddon Place, Stanley Industrial Estate, Skelmersdale, WN8 8EB

Secretary11 March 2008Active
Hawthorn Cottage, Fradswell, Stafford, ST18 0EY

Director-Active
313 Blackpool Road, Fulwood, Preston, PR2 3AD

Director11 March 2008Active
Heathcroft Brook Lane, Brocton, Stafford, ST17 0TZ

Director-Active
24 Northcroft, Whelley, Wigan, WN1 3YU

Director11 March 2008Active
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU

Director11 March 2008Active
No.3 Railway Cottages, Station Road, Colwich, ST17 0XD

Director-Active
14-16, Seddon Place, Stanley Industrial Estate, Skelmersdale, WN8 8EB

Director11 March 2008Active
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU

Director01 July 2008Active

People with Significant Control

Sprax Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Office Block, Brocton Business Park, Brocton, United Kingdom, ST17 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wilfrid Anthony Boardman
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:English
Country of residence:United Kingdom
Address:Office Block, Brocton Business Park, Brocton, United Kingdom, ST17 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mandicon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Derby House, Winckley Square, Preston, England, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.