UKBizDB.co.uk

NONNI LIMITED

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

This company is commonly known as Nonni Limited. The company was founded 5 years ago and was given the registration number 11514654. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 31, Beck Road, Huddersfield, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:NONNI LIMITED
Company Number:11514654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 31, Beck Road, Huddersfield, West Yorkshire, United Kingdom, HD1 5DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, 100-102 Northgate, Huddersfield, England, HD1 6AR

Director13 August 2018Active
Northgate House, 100-102 Northgate, Huddersfield, England, HD1 6AR

Director13 August 2018Active
Unit 31, Beck Road, Huddersfield, United Kingdom, HD1 5DG

Director13 August 2018Active
2-2a, Brooks Yard, Huddersfield, United Kingdom, HD1 2AE

Director20 September 2019Active

People with Significant Control

Felicity Holdings Ltd
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:Northgate House, 100-102 Northgate, Huddersfield, England, HD1 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Edward Smith
Notified on:20 September 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:2-2a, Brooks Yard, Huddersfield, United Kingdom, HD1 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ghulam Rasool
Notified on:13 August 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 31, Beck Road, Huddersfield, United Kingdom, HD1 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Adnan Rasool
Notified on:13 August 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Northgate House, 100-102 Northgate, Huddersfield, England, HD1 6AR
Nature of control:
  • Significant influence or control
Mr Adal Rasool
Notified on:13 August 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Northgate House, 100-102 Northgate, Huddersfield, England, HD1 6AR
Nature of control:
  • Significant influence or control

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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Accounts

Change account reference date company current shortened.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Address

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

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

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

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Address

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

Download
2021-06-07Address

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

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Persons with significant control

Change to a person with significant control.

Download
2020-05-02Officers

Change person director company with change date.

Download
2020-05-02Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.