Nil Satis Nisi Limited

General information

Name:

Nil Satis Nisi Ltd

Office Address:

C/o Dsg Chartered Accountants Castle Chambers 43 Castle Street L2 9TL Liverpool

Number: 06454085

Incorporation date: 2007-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nil Satis Nisi Limited has been prospering in the business for 17 years. Registered with number 06454085 in 2007, it is based at C/o Dsg Chartered Accountants Castle Chambers, Liverpool L2 9TL. This business's principal business activity number is 43390, that means Other building completion and finishing. 2021-12-31 is the last time company accounts were filed.

There is a solitary managing director this particular moment supervising the limited company, namely Roy K. who's been carrying out the director's obligations for 17 years. The following limited company had been presided over by Gerald F. till 2022-06-14. In addition a different director, namely Neil W. quit in December 2015.

The companies with significant control over this firm are: Nil Satis Nisi 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Castle Chambers, 43 Castle Street, L2 9TL, Merseyside and was registered as a PSC under the reg no 08951119.

Financial data based on annual reports

Company staff

Roy K.

Role: Director

Appointed: 14 December 2007

Latest update: 23 April 2024

People with significant control

Nil Satis Nisi 2 Limited
Address: C/O Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08951119
Notified on 14 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gerald F.
Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roy K.
Notified on 6 April 2016
Ceased on 14 June 2022
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 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 December 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 December 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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 9th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

68 Argyle Street

Post code:

CH41 6AF

City / Town:

Birkenhead

Accountant/Auditor,
2015

Name:

Mcewan Wallace Limited

Address:

68 Argyle Street

Post code:

CH41 6AF

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Closest Companies - by postcode