Company NameNurbhai Limited
DirectorsAdam Nurbhai and Hussain Nurbhai
Company StatusActive
Company Number04032123
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adam Nurbhai
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameMr Hussain Nurbhai
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Secretary NameNafisa Nurbhai
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameMr Mustaali Nurbhai
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 March 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

WebsiteWWW.nurbhaiaccountants.co.uk

Location

Registered Address189 Mauldeth Road
Manchester
Lancashire
M19 1BA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£16,751
Cash£102
Current Liabilities£1,340

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 April 2024 (3 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 March 2016Termination of appointment of Mustaali Nurbhai as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Nafisa Nurbhai as a secretary on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Termination of appointment of Nafisa Nurbhai as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Mustaali Nurbhai as a director on 15 March 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Appointment of Mr Mustaali Nurbhai as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Mustaali Nurbhai as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Mustaali Nurbhai as a director on 1 January 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
4 February 2013Termination of appointment of Mustaali Nurbhai as a director (1 page)
4 February 2013Appointment of Mr Adam Nurbhai as a director (2 pages)
4 February 2013Termination of appointment of Mustaali Nurbhai as a director (1 page)
4 February 2013Appointment of Mr Hussain Nurbhai as a director (2 pages)
4 February 2013Appointment of Mr Hussain Nurbhai as a director (2 pages)
4 February 2013Appointment of Mr Adam Nurbhai as a director (2 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
2 September 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
15 July 2010Director's details changed for Mr Mustaali Nurbhai on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Mustaali Nurbhai on 12 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
22 September 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
14 August 2009Return made up to 12/07/09; full list of members (7 pages)
14 August 2009Return made up to 12/07/09; full list of members (7 pages)
18 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
18 September 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
3 September 2008Return made up to 12/07/08; no change of members (6 pages)
3 September 2008Return made up to 12/07/08; no change of members (6 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
8 October 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
6 August 2007Return made up to 12/07/07; no change of members (6 pages)
6 August 2007Return made up to 12/07/07; no change of members (6 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
18 October 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
7 August 2006Return made up to 12/07/06; full list of members (6 pages)
7 August 2006Return made up to 12/07/06; full list of members (6 pages)
13 October 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
13 October 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
5 August 2005Return made up to 12/07/05; no change of members (6 pages)
5 August 2005Return made up to 12/07/05; no change of members (6 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 July 2004Return made up to 12/07/04; full list of members (6 pages)
12 July 2004Return made up to 12/07/04; full list of members (6 pages)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
3 July 2003Return made up to 12/07/03; full list of members (6 pages)
3 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 September 2002Return made up to 12/07/02; full list of members (6 pages)
10 September 2002Return made up to 12/07/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
25 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
13 August 2001Return made up to 12/07/01; full list of members (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 July 2000New secretary appointed (2 pages)
12 July 2000Incorporation (15 pages)
12 July 2000Incorporation (15 pages)