Warning: file_put_contents(c/5afc6e1ccf8c72e0b6f79522a929b595.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nirvana Maintenance Limited, WD18 9SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIRVANA MAINTENANCE LIMITED

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

This company is commonly known as Nirvana Maintenance Limited. The company was founded 11 years ago and was given the registration number 08363241. The firm's registered office is in WATFORD. You can find them at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NIRVANA MAINTENANCE LIMITED
Company Number:08363241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom, WD18 9SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director16 January 2014Active
5, Beckford Drive, Crofton Lane, Orpington, United Kingdom, BR5 1SH

Director16 January 2013Active

People with Significant Control

Nirvana Group Holdings Limited
Notified on:27 January 2023
Status:Active
Country of residence:England
Address:Unit 1, 7, Blighs Walk, Sevenoaks, England, TN13 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Denise Waitson
Notified on:17 January 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:95 Bourchier Court, London Road, Sevenoaks, England, TN13 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Robert Waitson
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Waitsom
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Baker House (Suite 4), 4a Rodway Road, Bromley, England, BR1 3JL
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Address

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

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Address

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

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.