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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU | Director | 13 July 2023 | Active |
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU | Director | 27 February 2024 | Active |
Heathcroft Brook Lane, Brocton, Stafford, ST17 0TZ | Secretary | - | Active |
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU | Secretary | 24 May 2013 | Active |
14-16, Seddon Place, Stanley Industrial Estate, Skelmersdale, WN8 8EB | Secretary | 11 March 2008 | Active |
Hawthorn Cottage, Fradswell, Stafford, ST18 0EY | Director | - | Active |
313 Blackpool Road, Fulwood, Preston, PR2 3AD | Director | 11 March 2008 | Active |
Heathcroft Brook Lane, Brocton, Stafford, ST17 0TZ | Director | - | Active |
24 Northcroft, Whelley, Wigan, WN1 3YU | Director | 11 March 2008 | Active |
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU | Director | 11 March 2008 | Active |
No.3 Railway Cottages, Station Road, Colwich, ST17 0XD | Director | - | Active |
14-16, Seddon Place, Stanley Industrial Estate, Skelmersdale, WN8 8EB | Director | 11 March 2008 | Active |
Office Block, Brocton Business Park, Cannock Road, Brocton, United Kingdom, ST17 0SU | Director | 01 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.