Nilefern Limited MAIDSTONE


Founded in 1984, Nilefern, classified under reg no. 01825766 is an active company. Currently registered at 2nd Floor, Knightrider Chambers ME15 6LP, Maidstone the company has been in the business for fourty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Andrew W., Amy B. and Timothy S.. In addition one secretary - Steven W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nilefern Limited Address / Contact

Office Address 2nd Floor, Knightrider Chambers
Office Address2 Knightrider Street
Town Maidstone
Post code ME15 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01825766
Date of Incorporation Tue, 19th Jun 1984
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 01 February 2024

Amy B.

Position: Director

Appointed: 17 January 2024

Timothy S.

Position: Director

Appointed: 27 February 2012

Steven W.

Position: Secretary

Appointed: 08 December 2010

Jeffrey T.

Position: Director

Appointed: 27 February 2012

Resigned: 14 February 2013

Penelope F.

Position: Director

Appointed: 26 April 2010

Resigned: 27 February 2012

Pennelope F.

Position: Secretary

Appointed: 01 August 1998

Resigned: 08 December 2010

Michael C.

Position: Director

Appointed: 15 August 1995

Resigned: 31 August 1995

Victor C.

Position: Director

Appointed: 15 August 1995

Resigned: 31 August 1995

Graham H.

Position: Secretary

Appointed: 05 March 1995

Resigned: 22 January 1998

Martin F.

Position: Director

Appointed: 05 December 1990

Resigned: 07 July 2011

Victor C.

Position: Secretary

Appointed: 05 December 1990

Resigned: 04 March 1995

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Timothy S. The abovementioned PSC. The second one in the persons with significant control register is Miramar Hc Limited that entered Brentwood, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Miramar Hc Limited

35 Friars Avenue, Shenfield, Brentwood, CM15 8HY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand509 473282 268630 204989 243811 621
Current Assets2 470 0312 584 7962 704 3683 179 5632 815 033
Debtors1 960 5582 302 5282 074 1642 190 3201 995 252
Net Assets Liabilities632 308589 722747 1911 069 448994 909
Other Debtors166 877231 599206 006209 620318 996
Property Plant Equipment41 94850 54936 74626 90737 122
Other
Version Production Software  2 0212 0232 024
Accrued Liabilities9 0332 04336 9501 059343
Accumulated Depreciation Impairment Property Plant Equipment88 800101 40893 84693 62997 917
Additions Other Than Through Business Combinations Property Plant Equipment 21 440138 248 20 453
Amounts Owed By Group Undertakings Participating Interests824 426825 206578 818658 59836 831
Average Number Employees During Period2220181821
Creditors1 879 6712 045 6231 993 9232 137 0221 857 246
Current Asset Investments    8 160
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 65638 45353 47655 97070 403
Increase From Depreciation Charge For Year Property Plant Equipment 12 801102 9899 18710 238
Net Current Assets Liabilities590 360539 173710 4451 042 541957 787
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 193110 5519 4045 950
Other Disposals Property Plant Equipment 231159 61310 0565 950
Prepayments Accrued Income62 23254 87361 10873 72188 496
Property Plant Equipment Gross Cost130 748151 957130 592120 536135 039
Taxation Social Security Payable31 65220 98924 69397 672107 509
Trade Creditors Trade Payables1 838 9862 022 5911 932 2802 038 2911 749 394
Trade Debtors Trade Receivables907 0231 190 8501 228 2321 248 3811 550 929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements