NIAMEX LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9JX

Company number 05071929
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 416 GREEN LANE, ILFORD, ESSEX, IG3 9JX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of NIAMEX LIMITED are www.niamex.co.uk, and www.niamex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Niamex Limited is a Private Limited Company. The company registration number is 05071929. Niamex Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Niamex Limited is 416 Green Lane Ilford Essex Ig3 9jx. The company`s financial liabilities are £0.99k. It is £0.08k against last year. And the total assets are £11.81k, which is £0.19k against last year. ANELE, Chris is a Secretary of the company. ANELE, Canice is a Director of the company. Secretary ANELE, Ahunna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


niamex Key Finiance

LIABILITIES £0.99k
+8%
CASH n/a
TOTAL ASSETS £11.81k
+1%
All Financial Figures

Current Directors

Secretary
ANELE, Chris
Appointed Date: 12 March 2011

Director
ANELE, Canice
Appointed Date: 13 March 2004
65 years old

Resigned Directors

Secretary
ANELE, Ahunna
Resigned: 12 March 2011
Appointed Date: 13 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 2004
Appointed Date: 12 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 2004
Appointed Date: 12 March 2004

Persons With Significant Control

Mr Canice Anele
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

NIAMEX LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 29 more events
27 Jul 2004
New secretary appointed
22 Jul 2004
Registered office changed on 22/07/04 from: 788-790 finchley road london NW11 7TJ
22 Jul 2004
Director resigned
22 Jul 2004
Secretary resigned
12 Mar 2004
Incorporation