Company NameNirvana Managed Services Ltd
DirectorLloyd Brown
Company StatusActive
Company Number10132638
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Lloyd Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnnex Ground Floor 8 Garden Lane
Chester
Cheshire
CH1 4EN
Wales

Location

Registered AddressAnnex Ground Floor
8 Garden Lane
Chester
Cheshire
CH1 4EN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardGarden Quarter
Built Up AreaChester

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

9 July 2021Delivered on: 13 July 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
15 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 November 2022Registered office address changed from Redhill House Hope Street Chester CH4 8BU England to Annex Ground Floor 8 Garden Lane Chester Cheshire CH1 4EN on 14 November 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 March 2022Registered office address changed from Riverside House Office12 River Lane Saltney Chester CH4 8RQ United Kingdom to Redhill House Hope Street Chester CH4 8BU on 14 March 2022 (1 page)
25 October 2021Registered office address changed from Office 65 Cassidy House Station Road Chester CH1 3DW United Kingdom to Riverside House Office12 River Lane Saltney Chester CH4 8RQ on 25 October 2021 (1 page)
13 July 2021Registration of charge 101326380002, created on 9 July 2021 (12 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
14 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
7 October 2019Change of details for Mr Lloyd Brown as a person with significant control on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Lloyd Brown on 7 October 2019 (2 pages)
6 September 2019Registered office address changed from Unit a2 Brymau One Trading Estate Saltney Chester CH4 8RG United Kingdom to Office 65 Cassidy House Station Road Chester CH1 3DW on 6 September 2019 (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 April 2019Registered office address changed from Office 65 Station Road Chester CH1 3DW England to Unit a2 Brymau One Trading Estate Saltney Chester CH4 8RG on 24 April 2019 (1 page)
16 November 2018Registered office address changed from Unit a2 Brymau One Trading Estate Chester CH4 8RG England to Office 65 Station Road Chester CH1 3DW on 16 November 2018 (1 page)
9 November 2018Registered office address changed from Office 65 Station Road Chester CH1 3DW England to Unit a2 Brymau One Trading Estate Chester CH4 8RG on 9 November 2018 (1 page)
9 November 2018Registered office address changed from Unit a2 Brymau One Trading Estate Saltney Chester CH4 8RG England to Office 65 Station Road Chester CH1 3DW on 9 November 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
15 June 2018Previous accounting period extended from 30 September 2017 to 30 November 2017 (1 page)
3 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2016 (14 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2016 (14 pages)
19 October 2017Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
19 October 2017Current accounting period shortened from 30 April 2017 to 30 September 2016 (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Registration of charge 101326380001, created on 21 December 2016 (15 pages)
22 December 2016Registration of charge 101326380001, created on 21 December 2016 (15 pages)
8 December 2016Registered office address changed from Unit a2 Brymau One Trading Estate Chester CH48RQ United Kingdom to Unit a2 Brymau One Trading Estate, River Lane Saltney Chester CH4 8RG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Unit a2 Brymau One Trading Estate, River Lane Saltney Chester CH4 8RG England to Unit a2 Brymau One Trading Estate Saltney Chester CH4 8RG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Unit a2 Brymau One Trading Estate Chester CH48RQ United Kingdom to Unit a2 Brymau One Trading Estate, River Lane Saltney Chester CH4 8RG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Unit a2 Brymau One Trading Estate, River Lane Saltney Chester CH4 8RG England to Unit a2 Brymau One Trading Estate Saltney Chester CH4 8RG on 8 December 2016 (1 page)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
(20 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 1
(20 pages)