Niram Investments Limited LEICESTER


Niram Investments started in year 1993 as Private Limited Company with registration number 02829832. The Niram Investments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Leicester at Milife Care Services Unit 7C Earls Way. Postal code: LE4 8FY.

Currently there are 2 directors in the the firm, namely Dinesh G. and Yogesh G.. In addition one secretary - Jayshree G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dinesh G. who worked with the the firm until 25 June 1993.

Niram Investments Limited Address / Contact

Office Address Milife Care Services Unit 7C Earls Way
Office Address2 Thurmaston
Town Leicester
Post code LE4 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829832
Date of Incorporation Wed, 23rd Jun 1993
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jayshree G.

Position: Secretary

Appointed: 25 June 1993

Dinesh G.

Position: Director

Appointed: 23 June 1993

Yogesh G.

Position: Director

Appointed: 23 June 1993

Fiona L.

Position: Director

Appointed: 01 October 2007

Resigned: 11 March 2016

Jayshree G.

Position: Director

Appointed: 22 June 2006

Resigned: 28 November 2014

Jayshree G.

Position: Director

Appointed: 22 June 2006

Resigned: 28 November 2014

Dinesh G.

Position: Secretary

Appointed: 23 June 1993

Resigned: 25 June 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 June 1993

Resigned: 23 June 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 23 June 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Dinesh G. This PSC and has 25-50% shares.

Dinesh G.

Notified on 1 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand469 229624 909925 314388 816
Current Assets641 981828 4171 041 836998 782
Debtors171 252202 008115 022108 466
Net Assets Liabilities1 230 8081 293 0682 012 9732 008 341
Other Debtors102 782177 4862 8639 678
Property Plant Equipment712 568710 9051 405 1051 372 252
Total Inventories1 5001 5001 5001 500
Other
Accumulated Amortisation Impairment Intangible Assets 130 000130 000130 000
Accumulated Depreciation Impairment Property Plant Equipment415 182428 21049 88684 073
Additions Other Than Through Business Combinations Property Plant Equipment 11 3652 9221 334
Average Number Employees During Period57575053
Bank Borrowings Overdrafts 50 00011 16011 160
Corporation Tax Payable48 50951 28559 54924 558
Creditors151 673194 927217 411159 527
Current Asset Investments   500 000
Depreciation Rate Used For Property Plant Equipment 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  205 127 
Disposals Property Plant Equipment  205 165 
Fixed Assets740 568710 905  
Increase From Depreciation Charge For Year Property Plant Equipment 13 02832 36234 187
Intangible Assets Gross Cost 130 000130 000130 000
Investments28 000-28 000  
Investments Fixed Assets28 000   
Net Current Assets Liabilities490 308633 490824 425839 255
Other Creditors69 906115 84199 19891 875
Other Investments Other Than Loans28 000-28 000  
Other Taxation Social Security Payable13 41612 73616 15015 429
Property Plant Equipment Gross Cost1 127 7501 139 1151 454 9911 456 325
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -205 559 
Taxation Including Deferred Taxation Balance Sheet Subtotal681 327178 539175 013
Total Assets Less Current Liabilities1 230 8761 344 3952 229 5302 211 507
Total Increase Decrease From Revaluations Property Plant Equipment  518 119 
Trade Creditors Trade Payables19 84215 06531 35416 505
Trade Debtors Trade Receivables68 47024 522112 15998 788

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 17th, November 2023
Free Download (8 pages)

Company search