Company number 04919312
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 56 BURDON LANE, SUTTON, SURREY, SM2 7BY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 100
. The most likely internet sites of NIKUR LIMITED are www.nikur.co.uk, and www.nikur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Nikur Limited is a Private Limited Company.
The company registration number is 04919312. Nikur Limited has been working since 02 October 2003.
The present status of the company is Active. The registered address of Nikur Limited is 56 Burdon Lane Sutton Surrey Sm2 7by. . PATEL, Bharati Jitendrakumar is a Secretary of the company. PATEL, Bharati Jitendrakumar is a Director of the company. PATEL, Jitendrakumar Purshottam is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Rajul has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003
Director
PATEL, Rajul
Resigned: 01 January 2010
Appointed Date: 02 October 2003
45 years old
Persons With Significant Control
Dr Kunal Patel
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more
NIKUR LIMITED Events
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Director's details changed for Mrs Bharati Jitendrakumar Patel on 10 September 2014
...
... and 42 more events
20 Oct 2003
New director appointed
20 Oct 2003
New director appointed
13 Oct 2003
Secretary resigned
13 Oct 2003
Director resigned
02 Oct 2003
Incorporation
3 August 2005
Mortgage
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 69 the cut london. Together with all…
15 September 2004
Legal charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate and k/a the beaufort hotel…
23 August 2004
Debenture
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…