About

Registered Number: 05798945
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 128 High Street, Crediton, Devon, EX17 3LQ

 

Based in Devon, Nigmar Ltd was setup in 2006, it has a status of "Active". Roff, Marion Elizabeth, Roff, Marion Elizabeth, Roff, Nigel Christopher are the current directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROFF, Marion Elizabeth 10 March 2020 - 1
ROFF, Nigel Christopher 27 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROFF, Marion Elizabeth 27 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 17 May 2012
AD04 - Change of location of company records to the registered office 17 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 27 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 27 December 2007
363a - Annual Return 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.