NIRAMAX HOLDINGS LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Niramax House Site 6-8, Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ. New address: 384 Linthorpe Road Middlesbrough TS5 6HA. Change date: 2024-01-15. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Change account reference date company current extended. 2023-09-26 View Report
Accounts. Accounts type group. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type group. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type group. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Officers. Officer name: Neil Elliott. Termination date: 2020-03-31. 2020-04-03 View Report
Accounts. Accounts type group. 2019-12-31 View Report
Mortgage. Charge number: 1. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Mark Edward Betts. 2019-10-01 View Report
Officers. Appointment date: 2019-06-14. Officer name: Mr Nicholas Mark Elliott. 2019-06-14 View Report
Accounts. Accounts type group. 2019-01-03 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Accounts. Accounts type group. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Officers. Termination date: 2016-12-31. Officer name: Frank Antropik. 2017-01-03 View Report
Officers. Officer name: Mr Neil Elliott. Appointment date: 2016-12-31. 2017-01-03 View Report
Accounts. Accounts type group. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type group. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Miscellaneous. Description: Auditors resignation. 2015-02-23 View Report
Accounts. Accounts type group. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type group. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-10-03 View Report
Officers. Officer name: Nicholas Elliott. 2013-09-20 View Report
Resolution. Description: Resolutions. 2013-06-12 View Report
Change of constitution. Statement of companys objects. 2013-06-10 View Report
Address. Old address: John Shadforth House Thomlinson Road Hartlepool Cleveland TS25 1NS England. Change date: 2013-04-17. 2013-04-17 View Report
Address. Old address: Niramax House, Site 6-8, Tofts Road West, Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ. Change date: 2013-04-16. 2013-04-16 View Report
Officers. Officer name: Neil Elliott. 2013-04-16 View Report
Officers. Officer name: Mr Frank Antropik. 2013-04-16 View Report
Officers. Officer name: Kevin Wanless. 2013-03-19 View Report
Accounts. Accounts type group. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Officers. Officer name: Mark Betts. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-06-01 View Report
Accounts. Accounts type group. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type group. 2010-10-14 View Report
Annual return. With made up date full list shareholders. 2010-10-04 View Report
Officers. Change date: 2010-09-30. Officer name: Mr Neil Elliott. 2010-10-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-01-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Mark Edward Betts. 2009-12-10 View Report
Officers. Officer name: Nicholas Mark Elliott. Change date: 2009-10-01. 2009-12-10 View Report