Company NameNalinsupi Limited
DirectorsPhennapha Jiranoppasit and Peter Richard Gibbons
Company StatusActive
Company Number05883614
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Phennapha Jiranoppasit
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMs Sangiam Charrington
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Director NameMr Peter Richard Gibbons
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Phennapha Jaila
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£10,818
Current Liabilities£59,326

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Filing History

6 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
22 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 August 2020Appointment of Mr Peter Richard Gibbons as a director on 25 August 2020 (2 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 March 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 12 March 2020 (1 page)
24 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Director's details changed for Phennapha Jaila on 15 August 2015 (2 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Secretary's details changed for Sangiam Copping on 15 August 2015 (1 page)
19 August 2015Secretary's details changed for Sangiam Copping on 15 August 2015 (1 page)
19 August 2015Director's details changed for Phennapha Jaila on 15 August 2015 (2 pages)
18 August 2015Registered office address changed from 280 Upper Richmond Road Putney London SW15 6TQ to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 280 Upper Richmond Road Putney London SW15 6TQ to Room 44 Millfield Business Centre Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9st on 18 August 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 June 2012Amended accounts made up to 31 July 2011 (6 pages)
22 June 2012Amended accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Director's details changed for Phennapha Jaila on 21 July 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Phennapha Jaila on 21 July 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from Second Floor 93 Lavender Hill London SW11 5QL on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Second Floor 93 Lavender Hill London SW11 5QL on 12 October 2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 21/07/08; full list of members (3 pages)
6 January 2009Return made up to 21/07/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 April 2008Director's change of particulars / phennapha jaila / 20/04/2007 (1 page)
10 April 2008Director's change of particulars / phennapha jaila / 20/04/2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 November 2007Return made up to 21/07/07; full list of members (2 pages)
1 November 2007Ad 31/07/06-31/07/06 £ si 1@1=1 (1 page)
1 November 2007Return made up to 21/07/07; full list of members (2 pages)
1 November 2007Ad 31/07/06-31/07/06 £ si 1@1=1 (1 page)
20 April 2007Registered office changed on 20/04/07 from: 143 cleveland street, flat 2 london london W1T 6QQ (1 page)
20 April 2007Registered office changed on 20/04/07 from: 143 cleveland street, flat 2 london london W1T 6QQ (1 page)
21 July 2006Incorporation (17 pages)
21 July 2006Incorporation (17 pages)