N I R Property Developments Ltd

General information

Name:

N I R Property Developments Limited

Office Address:

20 Hat Road LE3 2WF Leicester

Number: 04342972

Incorporation date: 2001-12-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

N I R Property Developments Ltd is a Private Limited Company, that is located in 20 Hat Road in Leicester. The main office's postal code is LE3 2WF. This business has been working since 2001-12-19. Its Companies House Registration Number is 04342972. It 's been 3 years since N I R Property Developments Ltd is no longer identified under the business name N I R Catering. This company's classified under the NACE and SIC code 41100 - Development of building projects. June 30, 2022 is the last time when the accounts were filed.

The company owns a takeaway or sandwich shop. Its FHRSID is PI/000028629. It reports to South Northamptonshire and its last food inspection was carried out on 2016/11/13 in Northampton Stadium, South Northamptonshire, NN7 2BA. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

Given this particular firm's magnitude, it was necessary to acquire other company leaders: Mikola T. and Pearl T. who have been supporting each other since 2001 to fulfil their statutory duties for this specific business. In addition, the director's duties are often supported by a secretary - Danielle V., who was chosen by the business on 2001-12-19.

  • Previous company's names
  • N I R Property Developments Ltd 2021-01-28
  • N I R Catering Ltd 2001-12-19

Financial data based on annual reports

Company staff

Danielle V.

Role: Secretary

Appointed: 19 December 2001

Latest update: 1 March 2024

Mikola T.

Role: Director

Appointed: 19 December 2001

Latest update: 1 March 2024

Pearl T.

Role: Director

Appointed: 19 December 2001

Latest update: 1 March 2024

People with significant control

Executives who control the firm include: Mikola T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pearl T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mikola T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pearl T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 01 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 01 September 2013
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 August 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022

NIR Catering food hygiene ratings

Takeaway/sandwich shop address

Address

Northampton Stadium, Brafield Road, Horton, Northamptonshire

City

South Northamptonshire

County

Northamptonshire

District

East Midlands

State

England

Post code

NN7 2BA

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 13th, September 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

10 Columbine Close

Post code:

LE3 3DJ

City / Town:

Leicester

HQ address,
2014

Address:

10 Columbine Close

Post code:

LE3 3DJ

City / Town:

Leicester

HQ address,
2015

Address:

10 Columbine Close

Post code:

LE3 3DJ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode