Nilerace Limited LEEDS


Nilerace started in year 2004 as Private Limited Company with registration number 05195588. The Nilerace company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leeds at First Floor Leeds House Central Park. Postal code: LS11 5DZ.

The company has 4 directors, namely Penelope D., Michael R. and Karen H. and others. Of them, Oliver L. has been with the company the longest, being appointed on 1 November 2016 and Penelope D. has been with the company for the least time - from 25 November 2020. At present 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.

Nilerace Limited Address / Contact

Office Address First Floor Leeds House Central Park
Office Address2 New Lane
Town Leeds
Post code LS11 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05195588
Date of Incorporation Mon, 2nd Aug 2004
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Penelope D.

Position: Director

Appointed: 25 November 2020

Michael R.

Position: Director

Appointed: 30 January 2020

Karen H.

Position: Director

Appointed: 30 May 2019

Oliver L.

Position: Director

Appointed: 01 November 2016

Kevin R.

Position: Director

Appointed: 03 August 2016

Resigned: 31 January 2019

Alistair H.

Position: Director

Appointed: 03 August 2016

Resigned: 19 March 2018

Philip S.

Position: Secretary

Appointed: 19 June 2012

Resigned: 09 August 2016

Tony L.

Position: Director

Appointed: 19 June 2012

Resigned: 09 August 2016

Philip S.

Position: Director

Appointed: 19 June 2012

Resigned: 09 August 2016

Jacob S.

Position: Secretary

Appointed: 08 June 2007

Resigned: 19 June 2012

Jacob S.

Position: Director

Appointed: 08 June 2007

Resigned: 19 June 2012

Hilary N.

Position: Director

Appointed: 08 December 2004

Resigned: 08 June 2007

Jacob S.

Position: Director

Appointed: 25 November 2004

Resigned: 01 August 2006

Hilary N.

Position: Secretary

Appointed: 28 September 2004

Resigned: 08 June 2007

Leib L.

Position: Director

Appointed: 28 September 2004

Resigned: 19 June 2012

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2004

Resigned: 28 September 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 August 2004

Resigned: 28 September 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Akari Care Group Limited from Leeds, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Akari Care Group Limited

84 Albion Street, Leeds, LS1 6AG, England

Legal authority England
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05295879
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to October 31, 2022
filed on: 2nd, August 2023
Free Download (20 pages)

Company search