This company is commonly known as Nitemares Limited. The company was founded 9 years ago and was given the registration number 09573738. The firm's registered office is in LONDON. You can find them at 91 The Ridgeway, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NITEMARES LIMITED |
---|---|---|
Company Number | : | 09573738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 The Ridgeway, London, England, NW11 9RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Links Road, Ferndown, England, BH22 9PH | Director | 21 July 2020 | Active |
2a Accommodation Road, London,, United Kingdom, NW11 8ED | Director | 22 June 2017 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 05 May 2015 | Active |
Mr Samuel Joseph Chontow | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forest Links Road, Ferndown, England, BH22 9PH |
Nature of control | : |
|
Sdg Registrars Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor One, George Yard, London, United Kingdom, EC3V 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.