NIMANS LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Registration of charge 018765870014, created on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registration of charge 018765870012, created on 2022-12-14

View Document

16/12/2216 December 2022 Registration of charge 018765870013, created on 2022-12-14

View Document

15/12/2215 December 2022 Registration of charge 018765870011, created on 2022-12-14

View Document

15/12/2215 December 2022 Satisfaction of charge 8 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 018765870010 in full

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Cessation of Nycomm Holdings Limited as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Steven Martin Turner as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Stephen Lamb as a director on 2022-03-02

View Document

03/03/223 March 2022 Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB to Midwich Limited Vinces Road Diss IP22 4YT on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Andrew Kenneth Garnham as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Notification of Midwich Limited as a person with significant control on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Stephen Barry Fenby as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Andrew John Roberts as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of David Richard Bennett as a director on 2022-03-02

View Document

18/01/2218 January 2022 Change of name notice

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Cessation of David Richard Bennett as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Notification of Nycomm Holdings Limited as a person with significant control on 2021-10-07

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Cessation of Andrew Geoffrey Kay as a person with significant control on 2021-07-12

View Document

26/07/2126 July 2021 Cessation of Roger Waldo Blaskey as a person with significant control on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEE

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BENNETT

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GEOFFREY KAY

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WALDO BLASKEY

View Document

09/09/199 September 2019 CESSATION OF DAVID RICHARD BENNETT AS A PSC

View Document

09/09/199 September 2019 CESSATION OF ROGER WALDO BLASKEY AS A PSC

View Document

03/09/193 September 2019 CESSATION OF JULIAN HOWARD NIMAN AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WALDO BLASKEY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BENNETT

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEE

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR STEVEN MARTIN TURNER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN NIMAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED DAVID BENNETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018765870010

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANDREW JOHN ROBERTS

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM NIMANS AGECROFT ROAD PENDLEBURY, SWINTON MANCHESTER M27 8SB UNITED KINGDOM

View Document

05/03/125 March 2012 Registered office address changed from , Nimans Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB, United Kingdom on 2012-03-05

View Document

12/04/1112 April 2011 COMPANY NAME CHANGED NIMANS LIMITED CERTIFICATE ISSUED ON 12/04/11

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR CYRIL NIMAN

View Document

28/09/1028 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 19/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 19/08/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA GILLINGS

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA GILLINGS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL COLMAN NIMAN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 22/03/2010

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER PHILIP GEE LOGGED FORM

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 17/04/2009

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 27/01/2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

16/01/0916 January 2009

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 18/04/2008

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED FINANCE DIRECTOR CHRISTOPHER PHILIP GEE

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: COLCHESTER HOUSE 38/42 PETER STREET MANCHESTER M2 5GP

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS; AMEND

View Document

31/08/9431 August 1994

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994

View Document

15/09/9315 September 1993

View Document

15/09/9315 September 1993 £ IC 102000/89760 16/07/93 £ SR 12240@1=12240

View Document

29/07/9329 July 1993 Resolutions

View Document

29/07/9329 July 1993 P.O.S 12240 @ £1 13/07/93

View Document

28/07/9328 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 Resolutions

View Document

26/07/9326 July 1993 ADOPT MEM AND ARTS 13/07/93

View Document

24/06/9324 June 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 Full accounts made up to 1992-12-31

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 Accounts for a medium company made up to 1991-12-31

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991

View Document

07/07/907 July 1990

View Document

07/07/907 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 Full accounts made up to 1989-12-31

View Document

27/03/9027 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/89

View Document

07/07/897 July 1989 Certificate of change of name

View Document

07/07/897 July 1989 COMPANY NAME CHANGED NIMANS ELECTRONICS LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

26/06/8926 June 1989

View Document

26/06/8926 June 1989 CAPIT 17/05/89

View Document

26/06/8926 June 1989

View Document

26/06/8926 June 1989

View Document

26/06/8926 June 1989 NC INC ALREADY ADJUSTED

View Document

26/06/8926 June 1989 Resolutions

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 Accounts for a small company made up to 1987-12-31

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988

View Document

17/05/8817 May 1988 Resolutions

View Document

17/05/8817 May 1988 CAP. OF RESERVES 16/03/88

View Document

17/05/8817 May 1988 NC INC ALREADY ADJUSTED

View Document

25/08/8725 August 1987 Accounts for a small company made up to 1986-12-31

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/03/8712 March 1987 Accounts for a small company made up to 1985-12-31

View Document

18/01/8518 January 1985 DIR / SEC APPOINT / RESIGN

View Document

17/01/8517 January 1985 DIR / SEC APPOINT / RESIGN

View Document

11/01/8511 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company