About

Registered Number: 06449928
Date of Incorporation: 11/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Glendene, 14 Haigh Lane Haigh, Barnsley, South Yorkshire, S75 4BZ

 

Founded in 2007, Nimrod Environmental Ltd are based in Barnsley, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Daniel Christopher 11 December 2007 - 1
KAYE, Freya Jo 05 March 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LANNON, Rebecca Louise 11 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 01 May 2019
MR04 - N/A 05 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 September 2017
MR04 - N/A 26 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 September 2016
MR01 - N/A 05 May 2016
MR01 - N/A 15 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 13 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Fully Satisfied

N/A

A registered charge 10 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.