Nilaari Agency BRISTOL


Founded in 1999, Nilaari Agency, classified under reg no. 03785177 is an active company. Currently registered at 184 Stapleton Road BS5 0NZ, Bristol the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Valerie W., Bertel M. and Georgia R. and others. In addition one secretary - Jean S. - is with the company. Currently 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.

Nilaari Agency Address / Contact

Office Address 184 Stapleton Road
Office Address2 Easton
Town Bristol
Post code BS5 0NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03785177
Date of Incorporation Wed, 9th Jun 1999
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Valerie W.

Position: Director

Appointed: 02 April 2021

Bertel M.

Position: Director

Appointed: 20 February 2019

Georgia R.

Position: Director

Appointed: 04 June 2017

Esther W.

Position: Director

Appointed: 01 April 2017

Raymond V.

Position: Director

Appointed: 28 September 2004

Jean S.

Position: Secretary

Appointed: 09 August 2000

Qingli M.

Position: Director

Appointed: 05 April 2017

Resigned: 01 January 2019

Lafrance G.

Position: Director

Appointed: 01 April 2017

Resigned: 04 April 2022

Dorith M.

Position: Director

Appointed: 25 November 2013

Resigned: 31 March 2017

Peninah A.

Position: Director

Appointed: 04 November 2012

Resigned: 11 February 2016

Peninah A.

Position: Director

Appointed: 01 April 2012

Resigned: 01 February 2017

Paris J.

Position: Director

Appointed: 28 September 2004

Resigned: 01 April 2010

Evan H.

Position: Director

Appointed: 28 September 2004

Resigned: 01 April 2006

Ibrahim M.

Position: Secretary

Appointed: 28 September 2004

Resigned: 01 November 2006

Sharon R.

Position: Director

Appointed: 28 May 2000

Resigned: 01 April 2010

James T.

Position: Director

Appointed: 09 June 1999

Resigned: 01 November 2008

Wende W.

Position: Director

Appointed: 09 June 1999

Resigned: 31 March 2000

Dorith M.

Position: Director

Appointed: 09 June 1999

Resigned: 01 April 2010

Richard P.

Position: Director

Appointed: 09 June 1999

Resigned: 29 July 2002

Daniel T.

Position: Director

Appointed: 09 June 1999

Resigned: 01 January 2000

Berrenga B.

Position: Director

Appointed: 09 June 1999

Resigned: 01 November 2005

Wende W.

Position: Secretary

Appointed: 09 June 1999

Resigned: 31 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth350 583321 828322 673322 737   
Balance Sheet
Current Assets189 851181 004203 251190 139205 108233 162264 571
Net Assets Liabilities   322 737348 010352 898396 925
Cash Bank In Hand161 418171 875149 206    
Debtors28 4339 12954 045    
Net Assets Liabilities Including Pension Asset Liability350 583321 828322 673322 737   
Tangible Fixed Assets174 858173 907168 649    
Reserves/Capital
Profit Loss Account Reserve350 583321 828322 673    
Shareholder Funds350 583321 828322 673322 737   
Other
Average Number Employees During Period     68
Creditors   29 25212 43829 57011 476
Fixed Assets174 858173 907168 649161 850155 340149 306143 830
Net Current Assets Liabilities189 851175 004154 024160 887192 670203 592253 095
Total Assets Less Current Liabilities364 709354 911322 673322 737348 010352 898396 925
Accruals Deferred Income14 12633 08327 083    
Creditors Due Within One Year 6 00049 22729 252   
Tangible Fixed Assets Additions 4 5861 540    
Tangible Fixed Assets Cost Or Valuation261 955266 541268 081    
Tangible Fixed Assets Depreciation87 09792 63499 432    
Tangible Fixed Assets Depreciation Charged In Period 5 5376 798    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, January 2024
Free Download (17 pages)

Company search

Advertisements