General information

Name:

Nellnan Ltd

Office Address:

Mill Farm Dunwich Rd IP19 9LT Blythburgh

Number: 00880490

Incorporation date: 1966-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1966 marks the beginning of Nellnan Limited, a company located at Mill Farm, Dunwich Rd, Blythburgh. This means it's been fifty eight years Nellnan has existed on the British market, as it was registered on Wednesday 1st June 1966. The firm reg. no. is 00880490 and its postal code is IP19 9LT. The firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. The firm's most recent financial reports were submitted for the period up to March 31, 2023 and the most current confirmation statement was submitted on October 10, 2023.

From the data we have gathered, this particular limited company was founded in Wednesday 1st June 1966 and has been governed by nine directors, and out this collection of individuals six (Hugh P., Martin P., Vanessa P. and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. Moreover, the managing director's tasks are often backed by a secretary - Arthur P., who was chosen by this limited company on Saturday 3rd September 2022.

Company staff

Arthur P.

Role: Secretary

Appointed: 03 September 2022

Latest update: 28 December 2023

Hugh P.

Role: Director

Appointed: 13 April 2022

Latest update: 28 December 2023

Martin P.

Role: Director

Appointed: 10 October 1991

Latest update: 28 December 2023

Vanessa P.

Role: Director

Appointed: 10 October 1991

Latest update: 28 December 2023

Veronica E.

Role: Director

Appointed: 10 October 1991

Latest update: 28 December 2023

Arthur P.

Role: Director

Appointed: 10 October 1991

Latest update: 28 December 2023

Suzanne R.

Role: Director

Appointed: 10 October 1991

Latest update: 28 December 2023

People with significant control

Arthur P. is the individual with significant control over this firm, has substantial control or influence over the company.

Arthur P.
Notified on 3 September 2022
Nature of control:
substantial control or influence
Martin P.
Notified on 9 October 2016
Ceased on 3 September 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 August 2015
Number Shares Allotted 16
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Share Capital Allotted Called Up Paid 16
Number Shares Allotted 16
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 November 2016
Date Approval Accounts 3 November 2016
Called Up Share Capital 16

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

C/o 91 Church Lane

Post code:

NR4 6NY

City / Town:

Norwich

HQ address,
2016

Address:

91 Church Lane

Post code:

NR4 6NY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
57
Company Age

Closest Companies - by postcode