NIAMH LIMITED
SPALDING AVXT LIMITED

Hellopages » Lincolnshire » South Holland » PE12 6QT

Company number 03926425
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address 21 THE SIDINGS, MOULTON, SPALDING, LINCOLNSHIRE, PE12 6QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of NIAMH LIMITED are www.niamh.co.uk, and www.niamh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Niamh Limited is a Private Limited Company. The company registration number is 03926425. Niamh Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Niamh Limited is 21 The Sidings Moulton Spalding Lincolnshire Pe12 6qt. . SIBSON, Rosemary Anne is a Secretary of the company. SIBSON, Helen Louise is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIBSON, Rosemary Anne
Appointed Date: 28 February 2000

Director
SIBSON, Helen Louise
Appointed Date: 28 February 2000
56 years old

Resigned Directors

Nominee Secretary
MATTHEWS, David Steven
Resigned: 28 February 2000
Appointed Date: 15 February 2000

Nominee Director
CORPORATE LEGAL LTD
Resigned: 28 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mrs Helen Louise Sibson
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

NIAMH LIMITED Events

06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
20 Feb 2017
Micro company accounts made up to 31 May 2016
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 47 more events
07 Mar 2000
Registered office changed on 07/03/00 from: 5 york terrace north shields tyne & wear NE29 0EF
07 Mar 2000
Director resigned
07 Mar 2000
Secretary resigned
06 Mar 2000
Company name changed avxt LIMITED\certificate issued on 07/03/00
15 Feb 2000
Incorporation

NIAMH LIMITED Charges

4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK0 PLC
Description: 44 greenland mews deptford london.
4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 1 elsworth close st ives cambridgeshire.
4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 st marys gardens cowbit spalding lincolnshire.
4 August 2006
Mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 nigel fisher way chessington surrey.
3 March 2004
Further charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: 44 greenland mews trundleys road deptford london SE8 5JW.
29 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 elsworth road st ives huntingdon cambridgeshire t/n…
29 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 st marys gardens cowbit lincolnshire t/n LL189047 fixed…
29 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 nigel fisher way chessington surrey t/no: SGL625916 all…
12 December 2001
Mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: Property k/a 44 greenland mews trundleys road deptford…
7 December 2001
Further charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: 1 elsworth close st.ives huntingdon cambridgeshire…