Nekaa Limited

General information

Name:

Nekaa Ltd

Office Address:

86 Surrey Street WA7 5TT Runcorn

Number: 07172864

Incorporation date: 2010-03-01

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Nekaa Limited is officially located at Runcorn at 86 Surrey Street. Anyone can search for the firm by its post code - WA7 5TT. This enterprise has been in the field on the English market for fourteen years. This business is registered under the number 07172864 and its last known state is active - proposal to strike off. This company's SIC and NACE codes are 47250: Retail sale of beverages in specialised stores. The latest financial reports cover the period up to 30th June 2019 and the most recent confirmation statement was released on 1st March 2020.

According to the latest update, there is only one managing director in the company: Arulanantham D. (since 2010-03-01). Since 2014-07-01 Arulanantham S., had performed the duties for the limited company up to the moment of the resignation 10 years ago. In order to help the directors in their tasks, the abovementioned limited company has been using the skills of Sathiyeswary A. as a secretary for the last fourteen years.

Financial data based on annual reports

Company staff

Sathiyeswary A.

Role: Secretary

Appointed: 01 March 2010

Latest update: 13 February 2024

Arulanantham D.

Role: Director

Appointed: 01 March 2010

Latest update: 13 February 2024

People with significant control

Arulanantham D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Arulanantham D.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 12 April 2021
Confirmation statement last made up date 01 March 2020
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 14 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts 25 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
  • 47260 :
14
Company Age

Similar companies nearby

Closest companies