UKBizDB.co.uk

NIZELS LIMITED

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

This company is commonly known as Nizels Limited. The company was founded 28 years ago and was given the registration number 03177853. The firm's registered office is in READING. You can find them at Bath Road, Knowl Hill, Reading, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NIZELS LIMITED
Company Number:03177853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom, RG10 9AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Secretary11 November 2019Active
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Director31 August 2021Active
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Director31 August 2021Active
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Secretary17 May 2002Active
The Moat House, Smewins Road, White Waltham, Maidenhead, SL6 3SR

Secretary28 March 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 March 1996Active
Flat D 41-44 Gertrude Street, London, SW10 0JQ

Director19 May 1998Active
The Farm House, Ledgers Lane, Warlingham, CR6 9QA

Director28 March 1996Active
Castle Royle Golf And Country Club, Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Director02 November 2005Active
120 East Road, London, N1 6AA

Nominee Director26 March 1996Active
7 Freeland Park, Holders Hill, London, NW4 1LP

Director23 July 1997Active
Coombe House, Chieveley, Newbury, RG20 8UX

Director28 March 1996Active
121 Broadhurst Gardens, London, NW6 3BJ

Director24 January 2000Active
Bath Road, Knowl Hill, Reading, United Kingdom, RG10 9AL

Director22 December 2020Active

People with Significant Control

The Club Company Acquisitions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Address:C/O Castle Royle Golf & Country Club, Bath Road, Reading, RG10 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Address

Move registers to sail company with new address.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.