Company NameNissen UK Limited
DirectorsIlyas Sharif and Jan-Christian Vogt
Company StatusActive
Company Number05416207
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

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

Directors

Director NameIlyas Sharif
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 170 Apt Parkview Great West Road
Brentford
TW8 9GU
Secretary NameMr Karl-Friedrich Fandrich
StatusCurrent
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address16 Beselerstrasse
Husum
Nordfriesland
25 813
Director NameMr Jan-Christian Vogt
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTrommelberg 14
Husum
25813
Director NameOliver Tauffenbach
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPostfach 40
Tonning
D25827
Germany
Director NameDieter Horst Wade
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPastfach 40
Tonning
D25827
Germany
Secretary NameRichard Daniels
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow Tree
Vicarage Road, Burwash Common
Etchingham
East Sussex
TN19 7LS

Contact

Websitenissen-uk.com
Email address[email protected]
Telephone020 72377574
Telephone regionLondon

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.5k at £1Nordelektro Gmbh & Co. Kg
95.00%
Ordinary
500 at £1Ilyas Sharif
5.00%
Ordinary

Financials

Year2014
Net Worth£787,424
Cash£233,296
Current Liabilities£273,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

12 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
27 May 2022Director's details changed for Ilyas Sharif on 27 May 2022 (2 pages)
12 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
9 July 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
19 January 2021Appointment of Mr Jan-Christian Vogt as a director on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of Dieter Horst Wade as a director on 1 January 2021 (1 page)
30 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
27 November 2018Director's details changed for Ilyas Sharif on 20 November 2018 (2 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
5 July 2018Notification of a person with significant control statement (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
12 April 2018Withdrawal of a person with significant control statement on 12 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
1 March 2018Notification of a person with significant control statement (2 pages)
1 December 2017Termination of appointment of Oliver Tauffenbach as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Oliver Tauffenbach as a director on 1 December 2017 (1 page)
22 November 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
22 November 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
5 July 2016Director's details changed for Ilyas Sharif on 4 July 2016 (2 pages)
5 July 2016Director's details changed for Ilyas Sharif on 4 July 2016 (2 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(6 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages)
8 April 2011Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages)
18 March 2011Secretary's details changed for Mr Karl-Friedrich Fandrich on 24 May 2010 (2 pages)
18 March 2011Secretary's details changed for Mr Karl-Friedrich Fandrich on 24 May 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page)
1 February 2010Appointment of Mr Karl-Friedrich Fandrich as a secretary (1 page)
1 February 2010Termination of appointment of Richard Daniels as a secretary (1 page)
1 February 2010Appointment of Mr Karl-Friedrich Fandrich as a secretary (1 page)
1 February 2010Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Richard Daniels as a secretary (1 page)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 06/04/08; full list of members (4 pages)
28 July 2008Return made up to 06/04/08; full list of members (4 pages)
11 January 2008Return made up to 06/04/07; full list of members (3 pages)
11 January 2008Return made up to 06/04/07; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 06/04/06; full list of members (3 pages)
12 June 2006Return made up to 06/04/06; full list of members (3 pages)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)