About

Registered Number: 05586003
Date of Incorporation: 07/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2b Bodmin Road, Coventry, CV2 5DB,

 

Founded in 2005, Nayyar Group (UK) Ltd are based in Coventry, it's status at Companies House is "Active". Nayyar, Renu, Bhargava, Dipak, Nayyar, Renu are listed as the directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARGAVA, Dipak 08 March 2007 16 July 2007 1
NAYYAR, Renu 25 August 2011 22 April 2013 1
Secretary Name Appointed Resigned Total Appointments
NAYYAR, Renu 01 September 2011 22 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 September 2016
DISS40 - Notice of striking-off action discontinued 01 March 2016
AR01 - Annual Return 29 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AP01 - Appointment of director 20 April 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AD01 - Change of registered office address 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 30 August 2011
AP01 - Appointment of director 30 August 2011
CERTNM - Change of name certificate 05 August 2011
RESOLUTIONS - N/A 04 July 2011
CONNOT - N/A 04 July 2011
AA - Annual Accounts 27 June 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AR01 - Annual Return 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 22 April 2009
395 - Particulars of a mortgage or charge 26 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 02 September 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
363s - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.