Nimton Deluxe Ltd LEICESTER


Founded in 2015, Nimton Deluxe, classified under reg no. 09561105 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Mohammed A., appointed on 3 June 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 17 ex directors - Louisa G., Jordan D. and others listed below. There were no ex secretaries.

Nimton Deluxe Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561105
Date of Incorporation Sat, 25th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 03 June 2021

Louisa G.

Position: Director

Appointed: 12 April 2021

Resigned: 03 June 2021

Jordan D.

Position: Director

Appointed: 27 October 2020

Resigned: 12 April 2021

Gordan S.

Position: Director

Appointed: 26 August 2020

Resigned: 27 October 2020

Mark N.

Position: Director

Appointed: 04 June 2020

Resigned: 26 August 2020

Gheorghe O.

Position: Director

Appointed: 24 April 2020

Resigned: 04 June 2020

Silvu L.

Position: Director

Appointed: 11 November 2019

Resigned: 24 April 2020

Andrew F.

Position: Director

Appointed: 23 September 2019

Resigned: 11 November 2019

Declan M.

Position: Director

Appointed: 10 June 2019

Resigned: 23 September 2019

Mark M.

Position: Director

Appointed: 31 October 2018

Resigned: 10 June 2019

Laszlo N.

Position: Director

Appointed: 05 July 2018

Resigned: 31 October 2018

David R.

Position: Director

Appointed: 23 April 2018

Resigned: 05 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 April 2018

Dillan C.

Position: Director

Appointed: 02 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 02 August 2017

Mohammad B.

Position: Director

Appointed: 15 July 2016

Resigned: 15 March 2017

Paulo F.

Position: Director

Appointed: 14 May 2015

Resigned: 15 July 2016

Terence D.

Position: Director

Appointed: 25 April 2015

Resigned: 14 May 2015

People with significant control

The register of PSCs that own or have control over the company includes 15 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Louisa G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jordan D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louisa G.

Notified on 12 April 2021
Ceased on 3 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan D.

Notified on 27 October 2020
Ceased on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordan S.

Notified on 26 August 2020
Ceased on 27 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark N.

Notified on 4 June 2020
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gheorghe O.

Notified on 24 April 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Silvu L.

Notified on 11 November 2019
Ceased on 24 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 23 September 2019
Ceased on 11 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Declan M.

Notified on 10 June 2019
Ceased on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 31 October 2018
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laszlo N.

Notified on 5 July 2018
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 23 April 2018
Ceased on 5 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dillan C.

Notified on 2 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets25211329512111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors251 1229411   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year251       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 10th, January 2024
Free Download (5 pages)

Company search