NILMAY LIMITED - AVON
Company Profile | Company Filings |
Overview
NILMAY LIMITED is a Private Limited Company from AVON and has the status: Active.
NILMAY LIMITED was incorporated 49 years ago on 15/01/1975 and has the registered number: 01196459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NILMAY LIMITED was incorporated 49 years ago on 15/01/1975 and has the registered number: 01196459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NILMAY LIMITED - AVON
This company is listed in the following categories:
98100 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 GAY STREET
AVON
BA1 2PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIEL HUGO GOMES PEREIRA | Sep 1976 | Portuguese | Director | 2006-09-11 | CURRENT |
MS KARIN MAJDALANY | Dec 1972 | British | Director | 2023-07-31 | CURRENT |
MS NATALIA GASTIAIN TENA | Nov 1984 | Spanish | Director | 2023-07-31 | CURRENT |
MR NICOLAS DECOUTTERE | Mar 1978 | French | Director | 2023-07-31 | CURRENT |
NICOLA JANE SEARLE | Jan 1970 | British | Director | 2006-05-18 UNTIL 2007-04-08 | RESIGNED |
GLORIA MARY NEVILLE | May 1949 | British | Director | RESIGNED | |
TIMOTHY GROSVENOR | Nov 1958 | British | Director | 1999-01-07 UNTIL 2002-07-13 | RESIGNED |
ALEXANDRA MARY JANE VAIZEY | Jan 1970 | British | Secretary | 2002-07-13 UNTIL 2006-07-21 | RESIGNED |
GLORIA MARY NEVILLE | May 1949 | British | Secretary | RESIGNED | |
NICHOLAS STEAD | Nov 1937 | British | Director | RESIGNED | |
RUTH MARY STOCKLEY | May 1959 | British | Director | 2002-07-13 UNTIL 2006-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Hugo Gomes Pereira | 2023-08-01 | 9/1976 | Bath Somerset | Right to appoint and remove directors |
Mr Nicolas Decouttere | 2023-07-31 | 3/1978 | Bath Somerset | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nilmay Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-23 | 31-12-2022 | £604 Cash £-856 equity |
Nilmay Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-21 | 31-12-2021 | £3,288 Cash £1,795 equity |
Nilmay Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-22 | 31-12-2020 | £3,843 Cash £3,077 equity |
Nilmay Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-23 | 31-12-2019 | £2,264 Cash £793 equity |
Nilmay Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-10 | 31-12-2018 | £5,607 Cash £4,842 equity |
Nilmay Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £3,890 Cash £3,890 equity |
Nilmay Limited - Accounts to registrar - small 17.2 | 2017-09-23 | 31-12-2016 | £5,347 Cash £3,813 equity |
Nilmay Limited - Abbreviated accounts 16.1 | 2016-09-13 | 31-12-2015 | £3,898 Cash £3,106 equity |
Nilmay Limited - Limited company - abbreviated - 11.6 | 2015-09-12 | 31-12-2014 | £1,870 Cash £1,049 equity |