13 Nelson Street Limited

General information

Name:

13 Nelson Street Ltd

Office Address:

Trust House, Ground Floor St James Business Park 5 New Augustus Street BD1 5LL Bradford

Number: 07551006

Incorporation date: 2011-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

13 Nelson Street is a firm situated at BD1 5LL Bradford at Trust House, Ground Floor St James Business Park. This firm has been operating since 2011 and is registered under the identification number 07551006. This firm has existed on the UK market for thirteen years now and company official state is active. The company's principal business activity number is 47710 which means Retail sale of clothing in specialised stores. 13 Nelson Street Ltd filed its latest accounts for the period that ended on 31st March 2022. Its latest confirmation statement was submitted on 3rd March 2023.

Iftikhar I. is this firm's only director, who was appointed in 2011. Since 2011 Tahir S., had been performing the duties for this specific business until the resignation on 2022-04-13. As a follow-up a different director, including Ebrahim S. gave up the position in 2022.

Financial data based on annual reports

Company staff

Iftikhar I.

Role: Director

Appointed: 03 March 2011

Latest update: 13 January 2024

People with significant control

Executives who have control over this firm are as follows: Tahir S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ebrahim S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Iftikhar I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tahir S.
Notified on 19 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ebrahim S.
Notified on 19 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iftikhar I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tahir S.
Notified on 6 April 2016
Ceased on 19 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ebrahim S.
Notified on 6 April 2016
Ceased on 19 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2014

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2015

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

HQ address,
2016

Address:

Albion House 64 Vicar Lane

Post code:

BD1 5AH

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
13
Company Age

Similar companies nearby

Closest companies