Company NameNienaber Consulting Services Limited
DirectorKay Nienaber
Company StatusActive
Company Number07303626
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Kay Nienaber
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Cottage Church Minshull
Nantwich
Cheshire
CW5 6DY

Location

Registered AddressBridge House Cottage
Church Minshull
Nantwich
Cheshire
CW5 6DY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChurch Minshull
WardBunbury

Shareholders

1 at £1Kay Nienaber
50.00%
Ordinary
1 at £1Kobus Nienaber
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,522
Cash£22,055
Current Liabilities£22,333

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

6 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 April 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
17 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
19 December 2021Accounts for a dormant company made up to 31 July 2021 (8 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
3 May 2021Cessation of Kobus Nienaber as a person with significant control on 30 April 2021 (1 page)
3 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
9 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
4 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 October 2015Director's details changed for Kay Nienaber on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Kay Nienaber on 14 October 2015 (2 pages)
13 October 2015Director's details changed for Kay Nienaber on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Kay Nienaber on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from The Coach House Woodhey Lane Faddiley Nantwich Cheshire CW5 8JJ to Bridge House Cottage Church Minshull Nantwich Cheshire CW5 6DY on 13 October 2015 (1 page)
13 October 2015Registered office address changed from The Coach House Woodhey Lane Faddiley Nantwich Cheshire CW5 8JJ to Bridge House Cottage Church Minshull Nantwich Cheshire CW5 6DY on 13 October 2015 (1 page)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
18 April 2013Registered office address changed from 321 Manchester Road Northwich Cheshire CW9 7NL England on 18 April 2013 (1 page)
18 April 2013Director's details changed for Kay Nienaber on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from 321 Manchester Road Northwich Cheshire CW9 7NL England on 18 April 2013 (1 page)
18 April 2013Director's details changed for Kay Nienaber on 18 April 2013 (2 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Statement of capital following an allotment of shares on 7 October 2012
  • GBP 2
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 7 October 2012
  • GBP 2
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 7 October 2012
  • GBP 2
(3 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)