A NIGAM LTD

Register to unlock more data on OkredoRegister

A NIGAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05867082

Incorporation date

05/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 St Peters Place, Fleetwood, Lancashire FY7 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/10/2022
Termination of appointment of Andrea Jane Nigam as a secretary on 2021-02-01
dot icon03/10/2022
Termination of appointment of Andrea Jane Nigam as a director on 2021-02-01
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon23/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon04/03/2019
Director's details changed for Mrs Andrea Jane Nigam on 2019-02-28
dot icon04/03/2019
Change of details for Mrs Andrea Jane Nigam as a person with significant control on 2019-02-28
dot icon04/03/2019
Director's details changed for Mr Ajay Nigam on 2019-02-28
dot icon04/03/2019
Change of details for Mr Ajay Nigam as a person with significant control on 2019-02-28
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon14/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon03/06/2018
Director's details changed for Mr Ajay Nigam on 2018-06-03
dot icon03/06/2018
Director's details changed for Mrs Andrea Jane Nigam on 2018-06-03
dot icon03/06/2018
Secretary's details changed for Mrs Andrea Jane Nigam on 2018-06-03
dot icon03/06/2018
Change of details for Mrs Andrea Jane Nigam as a person with significant control on 2018-06-03
dot icon03/06/2018
Change of details for Mr Ajay Nigam as a person with significant control on 2018-06-03
dot icon25/04/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon22/01/2015
Memorandum and Articles of Association
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Change of share class name or designation
dot icon16/12/2014
Resolutions
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon01/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Director's details changed for Mrs Andrea Jane Nigam on 2011-10-26
dot icon26/10/2011
Director's details changed for Mr Ajay Nigam on 2011-10-26
dot icon26/10/2011
Secretary's details changed for Mrs Andrea Jane Nigam on 2011-10-26
dot icon01/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Ajay Nigam on 2010-05-17
dot icon17/05/2010
Director's details changed for Mrs Andrea Jane Nigam on 2010-05-17
dot icon17/05/2010
Secretary's details changed for Mrs Andrea Jane Nigam on 2010-05-17
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Return made up to 05/07/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Director and secretary's change of particulars / andrea nigam / 02/01/2009
dot icon02/01/2009
Director's change of particulars / ajay nigam / 02/01/2009
dot icon02/01/2009
Director and secretary's change of particulars / andrea nigam / 02/01/2009
dot icon21/08/2008
Return made up to 05/07/08; full list of members
dot icon23/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon03/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/08/2007
Return made up to 05/07/07; full list of members
dot icon23/07/2007
Certificate of change of name
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon05/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.66M
-
0.00
237.56K
-
2022
5
1.46M
-
0.00
19.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigam, Ajay
Director
05/07/2006 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A NIGAM LTD

A NIGAM LTD is an(a) Active company incorporated on 05/07/2006 with the registered office located at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A NIGAM LTD?

toggle

A NIGAM LTD is currently Active. It was registered on 05/07/2006 .

Where is A NIGAM LTD located?

toggle

A NIGAM LTD is registered at 17 St Peters Place, Fleetwood, Lancashire FY7 6EB.

What does A NIGAM LTD do?

toggle

A NIGAM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A NIGAM LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-30.