Company NameNimus Trading Ltd
DirectorsAlan Philip David Musry and Souad Musry
Company StatusActive
Company Number09730664
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMrs Souad Musry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Nissim Gourgi Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House 20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

26 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
25 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
18 July 2019Notification of Souad Musry as a person with significant control on 22 January 2019 (2 pages)
18 July 2019Cessation of Nissim Gourji Musry as a person with significant control on 25 March 2018 (1 page)
5 March 2019Change of details for Mr Nissim Gourji Musry as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Alan Philip David Musry on 5 March 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
8 January 2019Termination of appointment of Nissim Gourgi Musry as a director on 25 March 2018 (1 page)
4 January 2019Appointment of Mrs Souad Musry as a director on 3 January 2019 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2018Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
29 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
29 August 2017Change of details for Mr Nissim Gourji Musry as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Mr Nissim Gourji Musry as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 May 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
22 May 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 300
(37 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 300
(37 pages)