Earsdon
Whitley Bay
Tyne & Wear
NE25 9JS
Director Name | Mr Nigel David Morris |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
Secretary Name | Mr Nigel David Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX |
Secretary Name | Julie Timlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Links View Blyth Northumberland NE24 4PD |
Secretary Name | Stephen Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2002) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barnard Close Hazelmere Bedlington Northumberland NE22 6NE |
Secretary Name | Mr David Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Wintrick Felton Northumberland NE65 9QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.nirvanaeurope.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2571750 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £171,163 |
Cash | £103,011 |
Current Liabilities | £651,632 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
7 February 2023 | Delivered on: 16 February 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|---|
9 July 2020 | Delivered on: 10 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 October 2023 | Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Osprey House Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 23 October 2023 (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
16 February 2023 | Registration of charge 037631690002, created on 7 February 2023 (37 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
10 July 2020 | Registration of charge 037631690001, created on 9 July 2020 (41 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
2 May 2019 | Register inspection address has been changed from Saville Exchange Howard Street North Shields NE30 1SE to Osprey House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX (1 page) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
30 May 2018 | Secretary's details changed for Mr Nigel David Morris on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Nigel David Morris on 30 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 November 2015 (1 page) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 February 2014 | Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page) |
19 February 2014 | Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Nigel David Morris on 31 May 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Mr Nigel David Morris on 31 May 2013 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2011 | Director's details changed for Nigel David Morris on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Kenneth Morris on 30 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Director's details changed for Kenneth Morris on 30 April 2011 (2 pages) |
31 May 2011 | Director's details changed for Nigel David Morris on 30 April 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 May 2010 | Register(s) moved to registered inspection location (2 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Register(s) moved to registered inspection location (2 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 October 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
5 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
19 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 02/12/05--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
21 December 2005 | £ nc 100/30000 02/12/05 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | £ nc 100/30000 02/12/05 (1 page) |
21 December 2005 | Ad 02/12/05--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
29 November 2005 | New secretary appointed (3 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (3 pages) |
29 November 2005 | Secretary resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
11 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
3 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
3 June 2004 | Return made up to 30/04/04; no change of members (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
13 May 2003 | Return made up to 30/04/03; no change of members (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 February 2003 | New secretary appointed (3 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed (3 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 June 2001 | New secretary appointed (3 pages) |
12 June 2001 | Return made up to 30/04/01; no change of members (4 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (3 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 30/04/01; no change of members (4 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (5 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: hymhur 3 bank top earsdon whitley bay tyne & wear NE25 9JS (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: hymhur 3 bank top earsdon whitley bay tyne & wear NE25 9JS (1 page) |
11 May 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 April 1999 | Incorporation (12 pages) |
30 April 1999 | Incorporation (12 pages) |