The Nigerian Community Association MERSEYSIDE


Founded in 1999, The Nigerian Community Association, classified under reg no. 03694807 is an active company. Currently registered at 64 Upper Parliament Street L8 7LF, Merseyside the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Uka U., Abdul-Azeez O. and Anthony M. and others. In addition one secretary - Anthony M. - is with the firm. At the moment 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.

The Nigerian Community Association Address / Contact

Office Address 64 Upper Parliament Street
Office Address2 Liverpool
Town Merseyside
Post code L8 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03694807
Date of Incorporation Wed, 13th Jan 1999
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Uka U.

Position: Director

Appointed: 20 November 2016

Abdul-Azeez O.

Position: Director

Appointed: 20 November 2016

Anthony M.

Position: Director

Appointed: 20 November 2016

Oyewole A.

Position: Director

Appointed: 20 November 2016

Abosede G.

Position: Director

Appointed: 20 November 2016

Abimbola B.

Position: Director

Appointed: 20 November 2016

Banjo A.

Position: Director

Appointed: 20 November 2016

Anthony M.

Position: Secretary

Appointed: 20 November 2016

David D.

Position: Director

Appointed: 20 November 2016

Florence O.

Position: Director

Appointed: 20 November 2016

Anyanna N.

Position: Director

Appointed: 20 November 2016

Resigned: 31 March 2022

Olumide S.

Position: Director

Appointed: 16 July 2016

Resigned: 20 November 2016

Chinedu E.

Position: Director

Appointed: 16 July 2016

Resigned: 20 November 2016

Helen N.

Position: Director

Appointed: 06 June 2016

Resigned: 20 November 2016

Terser A.

Position: Director

Appointed: 30 May 2016

Resigned: 20 November 2016

Terhemen A.

Position: Director

Appointed: 30 May 2016

Resigned: 20 November 2016

Ijeoma M.

Position: Director

Appointed: 30 May 2016

Resigned: 20 November 2016

Terhemen A.

Position: Secretary

Appointed: 30 May 2016

Resigned: 20 November 2016

Tony N.

Position: Director

Appointed: 30 May 2016

Resigned: 20 November 2016

Saeed O.

Position: Director

Appointed: 30 May 2016

Resigned: 20 November 2016

Ngunan A.

Position: Director

Appointed: 23 May 2016

Resigned: 20 November 2016

Zikrullah O.

Position: Director

Appointed: 25 March 2012

Resigned: 24 February 2013

Isiak I.

Position: Director

Appointed: 25 March 2012

Resigned: 04 June 2015

Damilola O.

Position: Director

Appointed: 25 March 2012

Resigned: 22 September 2014

Godwin O.

Position: Director

Appointed: 25 March 2012

Resigned: 23 May 2016

Rita O.

Position: Director

Appointed: 25 March 2012

Resigned: 23 May 2016

Justin E.

Position: Director

Appointed: 25 March 2012

Resigned: 23 May 2016

Michael O.

Position: Director

Appointed: 25 March 2012

Resigned: 23 May 2016

Morufu B.

Position: Director

Appointed: 25 March 2012

Resigned: 23 May 2016

Christian L.

Position: Director

Appointed: 27 June 2008

Resigned: 15 January 2009

Zikrullah O.

Position: Director

Appointed: 27 June 2008

Resigned: 15 January 2009

Dennis O.

Position: Director

Appointed: 15 February 2004

Resigned: 13 January 2012

Rita O.

Position: Director

Appointed: 26 March 2001

Resigned: 25 March 2012

Francis O.

Position: Director

Appointed: 17 March 2001

Resigned: 25 March 2012

Chiz O.

Position: Director

Appointed: 17 March 2001

Resigned: 13 January 2012

Oyewole A.

Position: Director

Appointed: 22 October 2000

Resigned: 29 September 2009

Angus C.

Position: Director

Appointed: 13 January 1999

Resigned: 12 August 2001

Wilson A.

Position: Director

Appointed: 13 January 1999

Resigned: 25 March 2012

Godwin P.

Position: Director

Appointed: 13 January 1999

Resigned: 25 March 2012

Albert P.

Position: Director

Appointed: 13 January 1999

Resigned: 24 November 1999

Christopher N.

Position: Director

Appointed: 13 January 1999

Resigned: 29 September 2009

Christopher N.

Position: Secretary

Appointed: 13 January 1999

Resigned: 29 September 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is David D. This PSC has significiant influence or control over the company,.

David D.

Notified on 20 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth443 215438 762437 183      
Balance Sheet
Current Assets16 72412 27112 79414 50614 24313 06516 63116 43023 693
Net Assets Liabilities   434 995434 732506 492510 581509 849515 675
Cash Bank In Hand5 2027491 272      
Debtors11 52211 52211 522      
Net Assets Liabilities Including Pension Asset Liability443 215438 762437 183      
Tangible Fixed Assets430 376430 376430 376      
Reserves/Capital
Profit Loss Account Reserve-4 099-4 453-1 579      
Shareholder Funds443 215438 762437 183      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   500500    
Average Number Employees During Period     101099
Creditors   3 8853 8852 2725463200
Fixed Assets430 376430 376430 376430 376430 376503 219501 524501 002499 702
Net Current Assets Liabilities12 8398 3868 70010 62110 35810 79316 57716 36723 493
Total Assets Less Current Liabilities443 215438 762439 076440 997440 734514 012518 101517 369523 195
Creditors Due After One Year  1 893      
Creditors Due Within One Year3 8853 8854 094      
Other Aggregate Reserves447 314443 215438 762      
Tangible Fixed Assets Cost Or Valuation545 247545 247545 247      
Tangible Fixed Assets Depreciation114 871114 871114 871      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements