UKBizDB.co.uk

STIKS NSI LTD

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

This company is commonly known as Stiks Nsi Ltd. The company was founded 3 years ago and was given the registration number 12953622. The firm's registered office is in BLACKBURN. You can find them at Unit 1 Stables Business Centre, Eanam, Blackburn, Lancashire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:STIKS NSI LTD
Company Number:12953622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 1 Stables Business Centre, Eanam, Blackburn, Lancashire, United Kingdom, BB1 5BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, London Road, Blackburn, England, BB1 7NA

Director15 October 2020Active
Unit 1, Stables Business Centre, Eanam, Blackburn, United Kingdom, BB1 5BY

Director15 October 2020Active
18, Halsbury Street, Preston, England, PR1 4LJ

Director15 October 2020Active
Unit 1, Stables Business Centre, Eanam, Blackburn, United Kingdom, BB1 5BY

Director26 February 2021Active
Unit 1, Stables Business Centre, Eanam, Blackburn, United Kingdom, BB1 5BY

Director26 February 2021Active

People with Significant Control

Arifa Mubarakalli Patel
Notified on:26 February 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Stables Business Centre, Blackburn, United Kingdom, BB1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Farhat Parveen
Notified on:26 February 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Stables Business Centre, Blackburn, United Kingdom, BB1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nawasad Irshad
Notified on:15 October 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Stables Business Centre, Blackburn, United Kingdom, BB1 5BY
Nature of control:
  • Significant influence or control
Mr Saeed Musa
Notified on:15 October 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:18, Halsbury Street, Preston, England, PR1 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iqram Patel
Notified on:15 October 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:200, London Road, Blackburn, England, BB1 7NA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.