Nargis (UK) Limited

General information

Name:

Nargis (UK) Ltd

Office Address:

Grove House, Third Floor 55 Lowlands Road HA1 3AW Harrow

Number: 04478161

Incorporation date: 2002-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the year of the founding of Nargis (UK) Limited, the company which is located at Grove House, Third Floor, 55 Lowlands Road in Harrow. This means it's been 22 years Nargis (UK) has existed in this business, as it was registered on July 4, 2002. The company's registration number is 04478161 and the company area code is HA1 3AW. This enterprise's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 31st July 2022 is the last time when company accounts were reported.

That business owes its success and unending improvement to a team of two directors, who are Ebrahim B. and Shabina B., who have been overseeing the firm since July 4, 2002.

Ebrahim B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ebrahim B.

Role: Director

Appointed: 04 July 2002

Latest update: 25 January 2024

Ebrahim B.

Role: Secretary

Appointed: 04 July 2002

Latest update: 25 January 2024

Shabina B.

Role: Director

Appointed: 04 July 2002

Latest update: 25 January 2024

People with significant control

Ebrahim B.
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

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 May 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 22nd April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22nd April 2013
Annual Accounts 30th April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30th April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1276/1278 Greenford Road

Post code:

UB6 0HH

City / Town:

Greenford

HQ address,
2013

Address:

1276/1278 Greenford Road

Post code:

UB6 0HH

City / Town:

Greenford

HQ address,
2014

Address:

Scottish Provident House 76-80 College Road

Post code:

HA1 1BQ

City / Town:

Harrow

HQ address,
2015

Address:

Scottish Provident House 76-80 College Road

Post code:

HA1 1BQ

City / Town:

Harrow

HQ address,
2016

Address:

Scottish Provident House 76-80 College Road

Post code:

HA1 1BQ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode