Nigesta Limited BRENTWOOD


Nigesta started in year 2000 as Private Limited Company with registration number 03962147. The Nigesta company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brentwood at 33 St. Charles Road. Postal code: CM14 4TS.

Currently there are 3 directors in the the company, namely Snezhina K., Viktor S. and Nikolay K.. In addition one secretary - Snezhina K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RM9 6LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1084221 . It is located at Unit 1, Dagenham with a total of 5 cars.

Nigesta Limited Address / Contact

Office Address 33 St. Charles Road
Town Brentwood
Post code CM14 4TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03962147
Date of Incorporation Mon, 3rd Apr 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Snezhina K.

Position: Director

Appointed: 06 April 2017

Viktor S.

Position: Director

Appointed: 06 April 2017

Snezhina K.

Position: Secretary

Appointed: 01 January 2007

Nikolay K.

Position: Director

Appointed: 31 March 2001

Michael D.

Position: Director

Appointed: 18 May 2004

Resigned: 31 December 2005

Gerrard R.

Position: Director

Appointed: 18 May 2004

Resigned: 30 April 2005

Owen D.

Position: Director

Appointed: 18 May 2004

Resigned: 31 March 2007

Gueorgui G.

Position: Secretary

Appointed: 14 May 2002

Resigned: 31 December 2006

Petre K.

Position: Secretary

Appointed: 31 March 2001

Resigned: 14 February 2002

Petre K.

Position: Director

Appointed: 21 July 2000

Resigned: 31 March 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 03 April 2000

Gueorgui G.

Position: Director

Appointed: 03 April 2000

Resigned: 21 July 2000

Nikolay K.

Position: Secretary

Appointed: 03 April 2000

Resigned: 31 March 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Snezhina K. This PSC and has 25-50% shares. Another entity in the PSC register is Nikolay K. This PSC owns 25-50% shares.

Snezhina K.

Notified on 1 August 2016
Nature of control: 25-50% shares

Nikolay K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 1893 221 15 03913 9943 68479 7522 066
Current Assets281 663401 667370 661343 607213 815346 281511 017444 974
Debtors276 474398 446 328 568199 821308 076396 744408 387
Net Assets Liabilities61 052134 724155 384159 499152 60983 106165 405170 425
Other Debtors53 12726 154 142 09959 91875 198131 698215 013
Property Plant Equipment3 864167 153 97 63963 36829 09777
Total Inventories     34 52134 52134 521
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 3003 3005 798    
Accumulated Depreciation Impairment Property Plant Equipment50 28355 949 125 463159 734194 005223 095223 095
Additions Other Than Through Business Combinations Property Plant Equipment 168 955      
Average Number Employees During Period34 33333
Bank Borrowings     50 000236 396192 521
Bank Overdrafts50 53532 606 44 3973 04914 49542 276100 751
Creditors224 475279 341260 282218 55692 492233 555131 288104 151
Finance Lease Liabilities Present Value Total 6 667 26 69823 36523 3658 667 
Fixed Assets 167 153132 39697 67963 40829 13722 07222 123
Increase From Depreciation Charge For Year Property Plant Equipment 5 666  34 27134 27129 090 
Investments Fixed Assets   40404022 06522 116
Investments In Group Undertakings      22 06522 116
Net Current Assets Liabilities57 188122 326110 419125 051121 323112 726379 729340 823
Other Creditors48 077128 771 85 5482 54171 26628 701-33 687
Other Investments Other Than Loans   40404022 065 
Property Plant Equipment Gross Cost54 147223 102 223 102223 102223 102223 102223 102
Taxation Social Security Payable37 50026 950 54 71423 39546 08529 8277 968
Total Assets Less Current Liabilities61 052289 479242 815222 730184 731141 863401 801362 946
Trade Creditors Trade Payables88 36387 647 12 99740 14278 34421 81729 119
Trade Debtors Trade Receivables223 347372 292 186 469139 903232 878265 046193 374

Transport Operator Data

Unit 1
Address , Hindmans Way
City Dagenham
Post code RM9 6LN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements