UKBizDB.co.uk

NISSAN MOTOR (GB) LIMITED

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

This company is commonly known as Nissan Motor (gb) Limited. The company was founded 34 years ago and was given the registration number 02514418. The firm's registered office is in MAPLE CROSS. You can find them at The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NISSAN MOTOR (GB) LIMITED
Company Number:02514418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:The Rivers Office Park, Denham Way, Maple Cross, Rickmansworth, WD3 9YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Secretary01 April 2022Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 April 2021Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director25 March 2019Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director13 January 2020Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director06 November 2012Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 September 2022Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Secretary01 January 1993Active
6 Princes Gardens, London, W3 0LG

Secretary-Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Secretary06 November 2012Active
Prospect House, Caversfield, Bicester, OX27 8TH

Secretary30 June 2000Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Secretary28 May 2009Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Secretary15 August 2014Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 March 2008Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director01 March 2004Active
40 Rue De Seine, Paris, France, FOREIGN

Director30 June 2000Active
51 Rue Des Sablons, Mereil Marly, France,

Director25 March 2004Active
Hillside House Lower Road, Gerrards Cross, SL9 0NL

Director01 July 1998Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director18 November 2011Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 April 2008Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director03 August 2016Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director20 April 2011Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director13 January 2020Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 April 2010Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 April 2016Active
38 Redwood Place, Beaconsfield, HP9 1RP

Director14 March 2005Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 September 2009Active
21 Montagu Avenue, Gosforth, NE3 4HY

Director-Active
10, Chemin Des Boracles, Jouxtens-Mezery, Switzerland, 1008

Director01 April 2008Active
Raadhuislaan 10, 2242 Cp Wassenaar, FOREIGN

Director21 March 1997Active
Thorney Down, Brown Candover, Alresford, SO24 9TN

Director-Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director01 May 2013Active
12 Avenue De Recteur Poincare, Paris, France, FOREIGN

Director14 May 2001Active
25-30 8 Chome, 001 Zumgakuen-Maci Nirima-Ku, Tokyo, Japan, FOREIGN

Director-Active
Kustriner Strasse 3, Overath, Germany, 51491

Director01 July 1998Active
The Rivers Office Park, Denham Way, Maple Cross, WD3 9YS

Director24 June 2019Active

People with Significant Control

Nissan Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nissan, Washington Road, Sunderland, England, SR5 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Appoint person secretary company with name date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.