Nellnan (1994) Limited BLYTHBURGH


Founded in 1994, Nellnan (1994), classified under reg no. 02911515 is an active company. Currently registered at Mill Farm IP19 9LT, Blythburgh the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Hugh P., Suzanne R. and Arthur P. and others. In addition one secretary - Arthur P. - 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.

Nellnan (1994) Limited Address / Contact

Office Address Mill Farm
Office Address2 Dunwich Rd
Town Blythburgh
Post code IP19 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911515
Date of Incorporation Tue, 22nd Mar 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Arthur P.

Position: Secretary

Appointed: 03 September 2022

Hugh P.

Position: Director

Appointed: 13 April 2022

Suzanne R.

Position: Director

Appointed: 13 April 2022

Arthur P.

Position: Director

Appointed: 16 May 1994

Vanessa P.

Position: Director

Appointed: 16 May 1994

Martin P.

Position: Director

Appointed: 16 May 1994

Veronica E.

Position: Director

Appointed: 16 May 1994

Martin P.

Position: Secretary

Appointed: 01 April 2014

Resigned: 03 September 2022

Malcolm C.

Position: Secretary

Appointed: 30 June 2004

Resigned: 31 March 2014

David R.

Position: Secretary

Appointed: 10 September 2000

Resigned: 30 June 2004

Hugh P.

Position: Director

Appointed: 16 May 1994

Resigned: 13 April 2022

Jack R.

Position: Secretary

Appointed: 22 March 1994

Resigned: 01 August 2000

William P.

Position: Director

Appointed: 22 March 1994

Resigned: 13 August 2012

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 22 March 1994

Eva P.

Position: Director

Appointed: 22 March 1994

Resigned: 19 December 2014

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 22 March 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Arthur P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Martin P. This PSC has significiant influence or control over the company,.

Arthur P.

Notified on 3 September 2022
Nature of control: significiant influence or control

Martin P.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth888       
Balance Sheet
Cash Bank On Hand  88888888
Cash Bank In Hand888       
Reserves/Capital
Called Up Share Capital888       
Shareholder Funds888       
Other
Net Current Assets Liabilities      8888
Number Shares Allotted 88       
Par Value Share 11       
Share Capital Allotted Called Up Paid888       
Total Assets Less Current Liabilities8888888   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, July 2023
Free Download (5 pages)

Company search