Niramax Holdings Limited HARTLEPOOL


Founded in 2007, Niramax Holdings, classified under reg no. 06385583 is an active company. Currently registered at Niramax House Site 6-8, Tofts Farm Industrial Estate West TS25 2BQ, Hartlepool the company has been in the business for seventeen years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 2nd June 2009 Niramax Holdings Limited is no longer carrying the name Niramax Waste Services.

The company has 2 directors, namely Mark B., Nicholas E.. Of them, Nicholas E. has been with the company the longest, being appointed on 14 June 2019 and Mark B. has been with the company for the least time - from 1 October 2019. 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.

Niramax Holdings Limited Address / Contact

Office Address Niramax House Site 6-8, Tofts Farm Industrial Estate West
Office Address2 Brenda Road
Town Hartlepool
Post code TS25 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06385583
Date of Incorporation Mon, 1st Oct 2007
Industry Freight transport by road
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Mark B.

Position: Director

Appointed: 01 October 2019

Nicholas E.

Position: Director

Appointed: 14 June 2019

Neil E.

Position: Director

Appointed: 31 December 2016

Resigned: 31 March 2020

Frank A.

Position: Director

Appointed: 31 March 2013

Resigned: 31 December 2016

Mark B.

Position: Director

Appointed: 18 February 2009

Resigned: 31 August 2012

Nicholas E.

Position: Director

Appointed: 14 January 2009

Resigned: 01 August 2013

Kevin W.

Position: Director

Appointed: 14 January 2009

Resigned: 28 February 2013

Malcolm D.

Position: Secretary

Appointed: 02 October 2007

Resigned: 19 January 2009

Neil E.

Position: Director

Appointed: 02 October 2007

Resigned: 31 March 2013

Bridget F.

Position: Secretary

Appointed: 01 October 2007

Resigned: 02 October 2007

Malcolm D.

Position: Director

Appointed: 01 October 2007

Resigned: 14 January 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Neil E. This PSC and has 50,01-75% shares.

Neil E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Niramax Waste Services June 2, 2009
Niramax Group February 14, 2008
Niramax Waste Services January 23, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
New registered office address 384 Linthorpe Road Middlesbrough TS5 6HA. Change occurred on Monday 15th January 2024. Company's previous address: Niramax House Site 6-8, Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ.
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements