Nirwan Limited GRAVESEND


Nirwan started in year 2014 as Private Limited Company with registration number 09064743. The Nirwan company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gravesend at 14 Artemis Close. Postal code: DA12 2QN.

The company has one director. Daljeet N., appointed on 30 May 2014. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DA12 2QN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1132138 . It is located at Eurovia Roadstone, Western Extension, Dagenham with a total of 6 cars. It has two locations in the UK.

Nirwan Limited Address / Contact

Office Address 14 Artemis Close
Town Gravesend
Post code DA12 2QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064743
Date of Incorporation Fri, 30th May 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Daljeet N.

Position: Director

Appointed: 30 May 2014

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we researched, there is Daljeet N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sandeep K. This PSC owns 25-50% shares and has 25-50% voting rights.

Daljeet N.

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

Sandeep K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 42 30210 3042 93610 46334 18514 222119 32436 929
Current Assets  32 67716 16310 463122 364265 004261 218246 248
Debtors  22 37313 227 85 103250 782141 894209 319
Net Assets Liabilities 55 62161 03334 20622 07184 797194 890268 294294 987
Other Debtors  22 37313 227 3 0763 0769 03153 365
Property Plant Equipment 75 51565 18653 95546 416296 160453 008313 938297 501
Cash Bank In Hand32 03042 302       
Net Assets Liabilities Including Pension Asset Liability39 29655 621       
Tangible Fixed Assets53 52075 515       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve39 29555 620       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 48540 61457 94572 90094 132136 599148 253165 139
Additions Other Than Through Business Combinations Property Plant Equipment  10 8006 1007 416270 976211 31534 584449
Average Number Employees During Period  2225666
Bank Borrowings       44 33320 918
Bank Overdrafts    6 251 50 00040 70729 779
Corporation Tax Payable 12 02620 71719 16011 061    
Creditors 58 64714 67118 28034 808330 651523 122306 862227 844
Finance Lease Liabilities Present Value Total     241 386349 85432 338-3 159
Increase From Depreciation Charge For Year Property Plant Equipment  21 12917 33114 95521 23242 46736 47216 886
Net Current Assets Liabilities-14 224-16 345-4 367-15 344-22 504-211 363-258 118-45 64418 404
Other Creditors 39 962-17 3173 3605 60063 19961 222135 241124 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       24 818 
Other Disposals Property Plant Equipment      12 000162 000 
Other Taxation Social Security Payable 5 4449 4717 2129 6975 07241 49384 76376 214
Property Plant Equipment Gross Cost 95 000105 800111 900119 316390 292589 607462 191462 640
Total Assets Less Current Liabilities39 29659 17060 81938 61123 912  312 627315 905
Trade Creditors Trade Payables 1 2151 8001 7752 19924 07020 55313 81360
Trade Debtors Trade Receivables     85 103247 706132 863155 954
Capital Employed39 29655 621       
Creditors Due After One Year 3 549       
Creditors Due Within One Year46 25458 647       
Number Shares Allotted11       
Number Shares Allotted Increase Decrease During Period1        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions59 00036 000       
Tangible Fixed Assets Cost Or Valuation59 00095 000       
Tangible Fixed Assets Depreciation5 48019 485       
Tangible Fixed Assets Depreciation Charged In Period5 48014 005       
Value Shares Allotted Increase Decrease During Period1        

Transport Operator Data

Eurovia Roadstone
Address Western Extension , Degenham Dock , 1 Chequers Lane
City Dagenham
Post code RM9 6QD
Vehicles 3
North Kent Roadstone
Address Robins Wharf , Grove Road , Northfleet
City Gravesend
Post code DA11 9AX
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Director's appointment was terminated on February 19, 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements