Manchester
M2 3WQ
Director Name | Mr Simon Birney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Millfield Millfield Neston CH64 3TF Wales |
Director Name | Mr Amirul Islam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(1 year after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 9 Chaffinch Close Scunthorpe South Humberside DN15 8EL |
Director Name | Pauline Komiski |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Simon Birney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | ng-it.co.uk |
---|---|
Telephone | 07 326138369 |
Telephone region | Mobile |
Registered Address | 4 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,475 |
Cash | £1,805 |
Current Liabilities | £898,889 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Mr Simon Birney on 1 January 2023 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
17 May 2022 | Company name changed nimble group it LIMITED\certificate issued on 17/05/22
|
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
18 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 January 2020 | Amended total exemption full accounts made up to 31 October 2018 (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
15 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 October 2013 | Appointment of Mr Simon Birney as a director (2 pages) |
15 October 2013 | Appointment of Mr Amirul Islam as a director (2 pages) |
15 October 2013 | Appointment of Mr Amirul Islam as a director (2 pages) |
15 October 2013 | Appointment of Mr Simon Birney as a director (2 pages) |
21 August 2013 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom on 21 August 2013 (1 page) |
11 July 2013 | Termination of appointment of Simon Birney as a director (1 page) |
11 July 2013 | Termination of appointment of Simon Birney as a director (1 page) |
11 June 2013 | Appointment of Mr Michael Ian Lloyd as a director (2 pages) |
11 June 2013 | Appointment of Mr Michael Ian Lloyd as a director (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of Pauline Komiski as a director (1 page) |
4 April 2013 | Termination of appointment of Pauline Komiski as a director (1 page) |
25 March 2013 | Appointment of Mr Simon Birney as a director (2 pages) |
25 March 2013 | Appointment of Mr Simon Birney as a director (2 pages) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2013 to 31 October 2013 (1 page) |
13 September 2012 | Incorporation (35 pages) |
13 September 2012 | Incorporation (35 pages) |