Company NameNirvana Intelligent Systems Limited
Company StatusActive
Company Number02610949
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bhupendra Shambhulal Chunilal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Green Lane
Bolton
Lancashire
BL3 2EF
Director NameMr Dharmendra Shambhulal Chunilal
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(same day as company formation)
RoleComputer System Supervisor
Country of ResidenceEngland
Correspondence Address7 Renfrew Drive
Bolton
Lancashire
BL3 4XX
Secretary NameDharmendra Shambhulal Chunilal
NationalityBritish
StatusCurrent
Appointed02 March 2005(13 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleComputer System Supervisor
Correspondence Address7 Renfrew Drive
Bolton
BL3 4XX
Director NameMrs Daksha Bhupendra Chunilal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(22 years, 10 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address56 Chorley New Road
Bolton
Lancashire
BL1 4AP
Director NameMrs Shivangi Dharmendra Chunilal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(22 years, 10 months after company formation)
Appointment Duration10 years
RoleAdministration Clerk
Country of ResidenceEngland
Correspondence Address56 Chorley New Road
Bolton
Lancashire
BL1 4AP
Secretary NameMr Hemant Shambhulal Chunilal
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address140 Rishton Lane
Bolton
Lancashire
BL3 2BU
Secretary NameCorporate Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1991(same day as company formation)
Correspondence Address34 High Street
Manchester
Lancashire
M4 1QE

Contact

Websitewww.nisyst.co.uk/
Email address[email protected]
Telephone01204 706000
Telephone regionBolton

Location

Registered Address56 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£96,642
Cash£70,205
Current Liabilities£335,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

26 June 2002Delivered on: 28 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fletcher house, little lever, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 May 2000Delivered on: 24 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 1996Delivered on: 3 September 1996
Satisfied on: 9 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2023Unaudited abridged accounts made up to 31 December 2022 (15 pages)
11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 December 2021 (15 pages)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 December 2020 (16 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (16 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
9 May 2019Satisfaction of charge 3 in full (2 pages)
9 May 2019Satisfaction of charge 2 in full (1 page)
14 June 2018Unaudited abridged accounts made up to 31 December 2017 (18 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
19 April 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(7 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(7 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(7 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(7 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages)
1 April 2014Appointment of Mrs Shivangi Dharmendra Chunilal as a director (2 pages)
1 April 2014Appointment of Mrs Shivangi Dharmendra Chunilal as a director (2 pages)
1 April 2014Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages)
1 April 2014Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages)
1 April 2014Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 July 2010Registered office address changed from Nirvana House 89-99 High Street Little Lever Bolton Lancashire BL3 1NA on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Nirvana House 89-99 High Street Little Lever Bolton Lancashire BL3 1NA on 29 July 2010 (2 pages)
16 July 2010Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page)
16 July 2010Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page)
16 July 2010Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page)
16 July 2010Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2009Return made up to 07/05/09; full list of members (4 pages)
23 June 2009Return made up to 07/05/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 07/05/07; full list of members (3 pages)
27 June 2007Return made up to 07/05/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Return made up to 07/05/06; full list of members (3 pages)
26 May 2006Return made up to 07/05/06; full list of members (3 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Return made up to 07/05/05; full list of members (3 pages)
8 June 2005Return made up to 07/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
19 May 2004Return made up to 07/05/04; full list of members (8 pages)
6 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 January 2003Registered office changed on 31/01/03 from: nirvana house 89-99 high street little lever bolton BL3 1NA (1 page)
31 January 2003Registered office changed on 31/01/03 from: nirvana house 89-99 high street little lever bolton BL3 1NA (1 page)
1 August 2002Registered office changed on 01/08/02 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
1 August 2002Registered office changed on 01/08/02 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Return made up to 15/05/99; full list of members (7 pages)
2 June 1999Return made up to 15/05/99; full list of members (7 pages)
7 May 1999Registered office changed on 07/05/99 from: 2ND floor kings house 40 king street west manchester M3 2NB (1 page)
7 May 1999Registered office changed on 07/05/99 from: 2ND floor kings house 40 king street west manchester M3 2NB (1 page)
13 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 15/05/98; no change of members (4 pages)
9 June 1998Return made up to 15/05/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
29 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 March 1997Registered office changed on 21/03/97 from: heritage house 48 chorley new road bolton lancashire BL1 4AU (1 page)
21 March 1997Registered office changed on 21/03/97 from: heritage house 48 chorley new road bolton lancashire BL1 4AU (1 page)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
25 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1995Return made up to 15/05/95; no change of members (4 pages)
28 June 1995Return made up to 15/05/95; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Registered office changed on 25/04/95 from: watson laurie hse breightmet st bolton lancs BL2 1BR (1 page)
25 April 1995Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1995Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1995Registered office changed on 25/04/95 from: watson laurie hse breightmet st bolton lancs BL2 1BR (1 page)
15 May 1991Incorporation (19 pages)
15 May 1991Incorporation (19 pages)