UKBizDB.co.uk

NYAMA CATERING LIMITED

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

This company is commonly known as Nyama Catering Limited. The company was founded 19 years ago and was given the registration number 05252854. The firm's registered office is in WALLINGFORD. You can find them at Unit 2 Tower S Farm, Icknield Road Ipsden, Wallingford, Oxfordshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:NYAMA CATERING LIMITED
Company Number:05252854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 2 Tower S Farm, Icknield Road Ipsden, Wallingford, Oxfordshire, OX10 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Tower, S Farm, Icknield Road Ipsden, Wallingford, England, OX10 6AS

Secretary17 November 2009Active
Unit 2 Tower, S Farm, Icknield Road Ipsden, Wallingford, England, OX10 6AS

Director17 November 2009Active
Unit 2 Tower, S Farm, Icknield Road Ipsden, Wallingford, OX10 6AS

Director20 January 2017Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary01 May 2008Active
19, Waterbeach Road, Slough, SL1 3LA

Corporate Secretary07 October 2004Active
16 Ashley Road, Reading, RG1 6HT

Director13 February 2009Active
65 Faygate Way, Reading, RG6 4DA

Director01 March 2005Active
7 Stable Close, Burghfield Common, Reading, RG7 3NJ

Director20 June 2006Active
11 Stanley Grove, Reading, RG1 7NS

Director15 September 2005Active
42, West End Road, Mortimer, RG7 3TF

Director25 February 2009Active
45 Austin Road, Woodley, RG5 4EL

Director20 June 2006Active
45 Austin Road, Woodley, RG5 4EL

Director07 October 2004Active

People with Significant Control

Mr Jason Knight
Notified on:20 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 2 Tower, S Farm, Wallingford, England, OX10 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Louise Burger
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 2 Tower, S Farm, Wallingford, England, OX10 6AS
Nature of control:
  • Voting rights 25 to 50 percent
Werner Pretorius
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:South African
Country of residence:England
Address:Unit 2 Tower, S Farm, Wallingford, England, OX10 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
George Van Der Spuy Zaayman
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:South African
Country of residence:England
Address:Unit 2 Tower, S Farm, Wallingford, England, OX10 6AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Johannes Abraham Burger
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:South African
Country of residence:England
Address:Unit 2 Tower, S Farm, Wallingford, England, OX10 6AS
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Resolution

Resolution.

Download
2017-02-20Capital

Capital alter shares subdivision.

Download
2017-02-20Capital

Capital variation of rights attached to shares.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Capital

Capital allotment shares.

Download
2017-02-07Capital

Capital allotment shares.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2016-07-27Resolution

Resolution.

Download
2016-07-19Capital

Capital allotment shares.

Download
2016-03-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.