Nominee Director And Secretary Ltd

General information

Name:

Nominee Director And Secretary Limited

Office Address:

Sinckot House 211 Station Road HA1 2TP Harrow

Number: 07977574

Incorporation date: 2012-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nominee Director And Secretary came into being in 2012 as a company enlisted under no 07977574, located at HA1 2TP Harrow at Sinckot House. The company has been in business for 12 years and its status at the time is active. This company's Standard Industrial Classification Code is 69202 and their NACE code stands for Bookkeeping activities. 2022-03-31 is the last time the accounts were reported.

According to the latest data, there seems to be a solitary managing director in the company: Alina C. (since 2019-03-14). Since March 2012 Hardik P., had been performing the duties for the firm until the resignation five years ago. What is more a different director, namely Andrewtrevor S. gave up the position in March 2012.

Hardik P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alina C.

Role: Director

Appointed: 14 March 2019

Latest update: 30 January 2024

People with significant control

Hardik P.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-06
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 November 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 28 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69202 : Bookkeeping activities
12
Company Age

Similar companies nearby

Closest companies