Company NameNerufa Nederland Limited
DirectorIsabelle Hyslop Safranek
Company StatusActive
Company Number04423328
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Isabelle Hyslop Safranek
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameRichard Stephen Safranek
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Isabelle Hyslop Safranek
100.00%
Ordinary

Financials

Year2014
Turnover£695,102
Gross Profit£8,349
Net Worth-£65,288
Current Liabilities£101,697

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

16 March 2007Delivered on: 4 April 2007
Persons entitled: Sabic Sales Europe Bv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All expenses, stock in trade, work in progress and raw materials, all book debts and other debts and all assets and undertaking (wherever located). See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
14 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
30 April 2015Director's details changed for Mrs. Isabelle Safranek on 22 August 2014 (2 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Secretary's details changed for Richard Stephen Safranek on 22 August 2014 (1 page)
30 April 2015Secretary's details changed for Richard Stephen Safranek on 22 August 2014 (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Mrs. Isabelle Safranek on 22 August 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Isabelle Safranek on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Isabelle Safranek on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Isabelle Safranek on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
18 May 2009Return made up to 24/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 April 2005Return made up to 24/04/05; full list of members (2 pages)
25 April 2005Return made up to 24/04/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
5 May 2004Return made up to 24/04/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
7 November 2002Ad 24/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 November 2002Ad 24/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
24 April 2002Incorporation (16 pages)
24 April 2002Incorporation (16 pages)