Company NameNIMO Catering Limited
DirectorsSeyfi Kose and Nimetullah Yilmaz
Company StatusActive
Company Number11344260
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)
Previous NameBay Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Seyfi Kose
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityTurkish
StatusCurrent
Appointed23 February 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broadway Avenue
Harlow
CM17 0AG
Director NameMr Nimetullah Yilmaz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Broadway Avenue
Harlow
CM17 0AG
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Nimetullah Yilmaz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mill Road
Maldon
Essex
CM9 5HZ

Location

Registered Address45 Broadway Avenue
Harlow
CM17 0AG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
27 June 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 44 Mill Road Maldon Essex CM9 5HZ on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Michael Duke as a director on 4 June 2018 (1 page)
27 June 2018Notification of Nimetullah Yilmaz as a person with significant control on 4 June 2018 (2 pages)
27 June 2018Appointment of Mr Nimetullah Yilmaz as a director on 4 June 2018 (2 pages)
27 June 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 4 June 2018 (1 page)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 1
(39 pages)