NIFFER LIMITED

Register to unlock more data on OkredoRegister

NIFFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879872

Incorporation date

12/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1993)
dot icon01/02/2017
Final Gazette dissolved following liquidation
dot icon13/12/2016
Registered office address changed from Rolle Road Torrington North Devon EX38 8AU to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2016-12-14
dot icon01/11/2016
Return of final meeting in a members' voluntary winding up
dot icon15/06/2016
Liquidators' statement of receipts and payments to 2016-03-05
dot icon24/03/2015
Registered office address changed from Rolle Road Torrington North Devon EX38 8AU to Rolle Road Torrington North Devon EX38 8AU on 2015-03-25
dot icon18/03/2015
Declaration of solvency
dot icon18/03/2015
Appointment of a voluntary liquidator
dot icon18/03/2015
Resolutions
dot icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/08/2014
Certificate of change of name
dot icon07/08/2014
Change of name notice
dot icon25/06/2014
Termination of appointment of Nicola Buckley as a director
dot icon25/06/2014
Termination of appointment of Nicola Buckley as a secretary
dot icon25/06/2014
Satisfaction of charge 028798720008 in full
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Satisfaction of charge 028798720007 in full
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/11/2013
Registration of charge 028798720008
dot icon17/10/2013
Satisfaction of charge 6 in full
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Satisfaction of charge 3 in full
dot icon23/04/2013
Registration of charge 028798720007
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for David Paul Stapleton on 2009-11-14
dot icon25/11/2009
Director's details changed for Mrs Nicola Louise Buckley on 2009-11-14
dot icon17/11/2009
Director's details changed for Nicola Louise Stapleton on 2009-07-11
dot icon17/11/2009
Secretary's details changed for Nicola Louise Stapleton on 2009-07-11
dot icon12/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 14/11/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 14/11/07; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2007
Return made up to 14/11/06; full list of members
dot icon06/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon13/12/2005
Director's particulars changed
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon18/09/2005
Director resigned
dot icon15/12/2004
Return made up to 14/11/04; full list of members
dot icon27/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon07/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/01/2003
Return made up to 14/11/02; full list of members
dot icon01/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon18/01/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 14/11/01; full list of members
dot icon15/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon18/12/2000
Return made up to 14/11/00; full list of members
dot icon26/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/02/2000
Return made up to 14/11/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 14/11/98; no change of members
dot icon17/12/1998
Director's particulars changed
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Particulars of mortgage/charge
dot icon17/11/1997
Return made up to 14/11/97; full list of members
dot icon31/10/1997
Particulars of mortgage/charge
dot icon27/10/1997
Secretary's particulars changed;director's particulars changed
dot icon18/09/1997
Director resigned
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon17/07/1997
Particulars of mortgage/charge
dot icon19/11/1996
Return made up to 14/11/96; full list of members
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon17/03/1996
Particulars of mortgage/charge
dot icon20/12/1995
Auditor's resignation
dot icon26/11/1995
Return made up to 22/11/95; no change of members
dot icon09/07/1995
Accounts for a small company made up to 1994-12-31
dot icon05/03/1995
Return made up to 13/12/94; full list of members
dot icon11/07/1994
Ad 24/06/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon11/07/1994
Resolutions
dot icon11/07/1994
£ nc 1000/100000 24/06/94
dot icon31/01/1994
Accounting reference date notified as 31/12
dot icon31/01/1994
Ad 22/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/1994
Particulars of mortgage/charge
dot icon15/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1993
Secretary resigned
dot icon12/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapleton, Margaret Ann
Secretary
12/12/1993 - 21/12/1993
-
Stapleton, David Charles
Director
12/12/1993 - 05/09/2005
-
Buckley, Nicola Louise
Secretary
21/12/1993 - 22/06/2014
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/1993 - 12/12/1993
99600
Mr David Paul Stapleton
Director
12/12/1993 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIFFER LIMITED

NIFFER LIMITED is an(a) Dissolved company incorporated on 12/12/1993 with the registered office located at Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ. 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 NIFFER LIMITED?

toggle

NIFFER LIMITED is currently Dissolved. It was registered on 12/12/1993 and dissolved on 01/02/2017.

Where is NIFFER LIMITED located?

toggle

NIFFER LIMITED is registered at Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol BS16 1EJ.

What does NIFFER LIMITED do?

toggle

NIFFER LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for NIFFER LIMITED?

toggle

The latest filing was on 01/02/2017: Final Gazette dissolved following liquidation.