Nina Construction Limited

General information

Name:

Nina Construction Ltd

Office Address:

13 Harman Avenue DA11 7RJ Gravesend

Number: 02408612

Incorporation date: 1989-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nina Construction Limited could be found at 13 Harman Avenue, in Gravesend. The company's postal code is DA11 7RJ. Nina Construction has been on the British market since the firm was started on 27th July 1989. The company's registered no. is 02408612. This company's Standard Industrial Classification Code is 43390 and has the NACE code: Other building completion and finishing. The company's latest accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-02-01.

320 transactions have been registered in 2020 with a sum total of £651,310. In 2014 there was a similar number of transactions (exactly 503) that added up to £604,716. The Council conducted 513 transactions in 2013, this added up to £803,470. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 2097 transactions and issued invoices for £3,543,607. Cooperation with the Gravesham Borough Council council covered the following areas: Insurance Works, Sub Contracted Works and Repairs & Maintenance.

The directors currently enumerated by this particular limited company are as follow: Karanjit R. selected to lead the company in 2015 and Harcharanjit R. selected to lead the company in 1989. Furthermore, the director's duties are constantly backed by a secretary - Harcharanjit R., who was selected by the following limited company in 1989.

Financial data based on annual reports

Company staff

Karanjit R.

Role: Director

Appointed: 06 April 2015

Latest update: 24 March 2024

Harcharanjit R.

Role: Secretary

Appointed: 27 October 1989

Latest update: 24 March 2024

Harcharanjit R.

Role: Director

Appointed: 27 October 1989

Latest update: 24 March 2024

People with significant control

Executives who control the firm include: Karamjit R. owns 1/2 or less of company shares. Harcharanjit R. owns 1/2 or less of company shares.

Karamjit R.
Notified on 19 July 2016
Nature of control:
1/2 or less of shares
Harcharanjit R.
Notified on 19 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 November 2013
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 320 £ 651 310.09
2020-04-07 184973 £ 10 900.12 Insurance Works
2020-08-19 170111 £ 10 004.58 Sub Contracted Works
2020-03-24 183428 £ 9 566.05 Sub Contracted Works
2014 Gravesham Borough Council 503 £ 604 715.79
2014-02-07 244998 £ 13 620.46 Sub Contracted Works
2014-03-21 248360 £ 6 236.43 Repairs & Maintenance
2014-01-03 242413 £ 5 361.27 Sub Contracted Works
2013 Gravesham Borough Council 513 £ 803 469.71
2013-01-25 220799 £ 32 281.83 Sub Contracted Works
2013-04-19 226740 £ 13 527.27 Sub Contracted Works
2013-10-25 238290 £ 8 096.55 Sub Contracted Works
2012 Gravesham Borough Council 309 £ 537 832.20
2012-11-09 216418 £ 29 977.32 Insurance Works
2012-11-15 216610 £ 13 930.00 Sub Contracted Works
2012-07-13 209643 £ 10 851.20 Sub Contracted Works
1970 Gravesham Borough Council 452 £ 946 278.82
1970-01-01 204621 £ 25 382.79 Repairs & Maintenance
1970-01-01 198242 £ 12 521.57 Sub Contracted Works
1970-01-01 204091 £ 10 445.59 Sub Contracted Works

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
34
Company Age

Similar companies nearby

Closest companies