Nectar Transport LLP BOREHAMWOOD


Founded in 2016, Nectar Transport LLP, classified under reg no. OC412826 is an active company. Currently registered at 319 Brentano Suite Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on April 4 and its latest financial statement was filed on 2023/04/05.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

Nectar Transport LLP Address / Contact

Office Address 319 Brentano Suite Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412826
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 4th April
Company age 8 years old
Account next due date Sat, 4th Jan 2025 (239 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Aristote I.

Position: LLP Designated Member

Appointed: 10 April 2023

Kabbir S.

Position: LLP Designated Member

Appointed: 25 March 2019

Shakil W.

Position: LLP Designated Member

Appointed: 01 October 2021

Resigned: 24 August 2023

Boualem M.

Position: LLP Designated Member

Appointed: 10 October 2019

Resigned: 01 October 2022

Jacqueline M.

Position: LLP Designated Member

Appointed: 13 September 2019

Resigned: 30 November 2019

Muhammad A.

Position: LLP Designated Member

Appointed: 25 March 2019

Resigned: 30 June 2019

Michael J.

Position: LLP Designated Member

Appointed: 12 November 2018

Resigned: 28 December 2018

Mathew H.

Position: LLP Designated Member

Appointed: 12 November 2018

Resigned: 30 November 2018

Alan F.

Position: LLP Designated Member

Appointed: 12 November 2018

Resigned: 30 November 2018

Richard H.

Position: LLP Designated Member

Appointed: 10 July 2017

Resigned: 27 November 2018

James M.

Position: LLP Designated Member

Appointed: 17 April 2017

Resigned: 27 November 2018

Paul R.

Position: LLP Designated Member

Appointed: 17 April 2017

Resigned: 27 November 2018

Charlie E.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 29 August 2017

Mark S.

Position: LLP Designated Member

Appointed: 27 February 2017

Resigned: 27 November 2018

Martyn F.

Position: LLP Designated Member

Appointed: 16 January 2017

Resigned: 03 March 2017

Andrew A.

Position: LLP Designated Member

Appointed: 16 January 2017

Resigned: 03 March 2017

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 16 January 2017

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 16 January 2017

People with significant control

The register of PSCs who own or control the company includes 15 names. As BizStats researched, there is Aristote I. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Kabbir S. This PSC has significiant influence or control over the company,. Then there is Shakil W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Aristote I.

Notified on 10 April 2023
Nature of control: significiant influence or control

Kabbir S.

Notified on 1 May 2019
Nature of control: significiant influence or control

Shakil W.

Notified on 1 October 2021
Ceased on 24 August 2023
Nature of control: significiant influence or control

Boualem M.

Notified on 10 October 2019
Ceased on 1 October 2022
Nature of control: significiant influence or control

Jacqueline M.

Notified on 13 September 2019
Ceased on 30 November 2019
Nature of control: significiant influence or control

Muhammad A.

Notified on 25 March 2019
Ceased on 30 June 2019
Nature of control: significiant influence or control

Michael J.

Notified on 27 November 2018
Ceased on 28 December 2018
Nature of control: significiant influence or control

Mathew H.

Notified on 27 November 2018
Ceased on 30 November 2018
Nature of control: significiant influence or control

Alan F.

Notified on 27 November 2018
Ceased on 30 November 2018
Nature of control: significiant influence or control

James M.

Notified on 27 April 2017
Ceased on 27 November 2018
Nature of control: significiant influence or control

Paul R.

Notified on 27 April 2017
Ceased on 27 November 2018
Nature of control: significiant influence or control

Richard H.

Notified on 20 July 2017
Ceased on 27 November 2018
Nature of control: significiant influence or control

Mark S.

Notified on 2 March 2017
Ceased on 6 April 2018
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 16 January 2017
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 16 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand7942 2231841 3662 781333288
Current Assets8021 6538029691 6024 6721 775
Debtors8-570618-397-1 1794 3391 487
Other Debtors 250802    
Other
Administrative Expenses8 84353 6872 0383 3321 8792 45950 828
Cash Cash Equivalents Cash Flow Value7942 2231841 3662 781333288
Creditors8021 6538029691 6024 6721 775
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables802851-8511676333 070-2 897
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-8578-1 1881 015782-5 5182 852
Gross Profit Loss8 80053 6876 00326 58113 34448 90550 828
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation7941 429-2 0391 1821 415-2 448-45
Increase Decrease In Net Debt From Cash Flows    -1 4152 44845
Net Cash Flows From Used In Operating Activities7941 429-2 0391 1821 415-2 448-45
Net Cash Generated From Operations7941 429-2 0391 1821 415-2 448-45
Net Debt Funds   -1 366-2 781-333-288
Operating Profit Loss  3 96523 24936 84946 446 
Other Operating Income Format143   25 384  
Other Remaining Operating Income43   25 384  
Other Taxation Social Security Payable8028028029691 5524 6721 775
Revenue From Rendering Services  6 00426 58013 344  
Social Security Costs      247
Staff Costs Employee Benefits Expense      47 962
Trade Creditors Trade Payables 851  50  
Trade Debtors Trade Receivables8-820-184-397-1 1794 3391 487
Turnover Revenue8 80053 6876 00326 58113 34448 90550 828
Wages Salaries5 50733 071    47 715

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 21st, September 2023
Free Download (8 pages)

Company search