Nylah's Enterprises Limited

General information

Name:

Nylah's Enterprises Ltd

Office Address:

Harbury Club Cottage Crown Street Harbury CV33 9HE Leamington Spa

Number: 07761868

Incorporation date: 2011-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nylah's Enterprises Limited with reg. no. 07761868 has been in this business field for thirteen years. This particular Private Limited Company can be reached at Harbury Club Cottage Crown Street, Harbury, Leamington Spa and their area code is CV33 9HE. The company currently known as Nylah's Enterprises Limited was known under the name Cherish Earth up till 18th July 2023 when the business name was replaced. This firm's SIC code is 47750 which stands for Retail sale of cosmetic and toilet articles in specialised stores. 2022-09-30 is the last time when the company accounts were reported.

The company's trademark number is UK00003016879. They proposed it on September 23, 2013 and their IPO licensed it two months later. The trademark's registration is valid until September 23, 2023.

From the data we have, this particular firm was created in 5th September 2011 and has been managed by two directors.

Kam D. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Nylah's Enterprises Limited 2023-07-18
  • Cherish Earth Ltd 2011-09-05

Trade marks

Trademark UK00003016879
Trademark image:Trademark UK00003016879 image
Status:Registered
Filing date:2013-09-23
Date of entry in register:2013-12-20
Renewal date:2023-09-23
Owner name:Cherish Earth Ltd
Owner address:19 York Crescent, West Bromwich, West Midlands, United Kingdom, B70 0JT

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 12 October 2023

Latest update: 1 February 2024

Kameese D.

Role: Director

Appointed: 05 September 2011

Latest update: 1 February 2024

People with significant control

Kam D.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-05
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 May 2013
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 4 August 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from X+Y Foundry 6 Brindley Place Birmingham B1 2JB England to 120 Vyse Street Jq Modern, 120 Vyse Street Hockley Birmingham B18 6NF on 2024-03-05 (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
12
Company Age

Closest Companies - by postcode