About

Registered Number: 04751797
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: Sterling House, Stroudley Road, Basingstoke, Hants, RG24 8UG,

 

Based in Basingstoke, Hants, Nephi Ltd was setup in 2003, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Nephi Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEA, Peggyjoan Sutton 05 December 2018 - 1
THOMPSON, Stacey Alexandra Lea 05 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
MR01 - N/A 03 March 2020
CS01 - N/A 14 January 2020
MR01 - N/A 15 November 2019
MR01 - N/A 29 July 2019
MR01 - N/A 08 July 2019
MR01 - N/A 05 July 2019
MR01 - N/A 27 June 2019
MR01 - N/A 13 May 2019
AA - Annual Accounts 21 March 2019
CH01 - Change of particulars for director 12 March 2019
CS01 - N/A 21 January 2019
SH01 - Return of Allotment of shares 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 03 September 2018
AD01 - Change of registered office address 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AA01 - Change of accounting reference date 26 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 March 2018
RESOLUTIONS - N/A 07 February 2018
CONNOT - N/A 07 February 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 March 2006
CERTNM - Change of name certificate 22 August 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 04 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
225 - Change of Accounting Reference Date 15 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

A registered charge 08 July 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 09 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.