UKBizDB.co.uk

NIC ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nic Enterprises Limited. The company was founded 17 years ago and was given the registration number 05841085. The firm's registered office is in BODMIN. You can find them at Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NIC ENTERPRISES LIMITED
Company Number:05841085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director27 October 2022Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director27 October 2022Active
Aastadryggen 13, 1396 Billingstad, Norway,

Director30 April 2010Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director27 October 2022Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director22 February 2024Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Secretary30 April 2010Active
Gonwin Manor Gonwin Manor Drive, Carbis Bay, St Ives, TR26 3HD

Secretary08 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2006Active
Nimatopaal Ab, Box 78, 78051, Sweden,

Director01 February 2013Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director02 May 2017Active
90537, Feucht, Gsteinacher Strabe 4, Germany,

Director01 October 2015Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director01 April 2020Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director02 May 2017Active
73, Malford Grove, South Woodford, London, United Kingdom, E18 2DY

Director01 February 2013Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director01 September 2018Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director07 February 2017Active
Bjerkestrand 15, 1367 Snaroya, Norway,

Director30 April 2010Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director03 July 2013Active
Unit 1, Callywith Gate Industrial Estate, Launceston Road, PL31 2RQ

Director30 April 2010Active
20, Thames Road, Barking, England, IG11 0HZ

Director13 December 2022Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director06 February 2017Active
Unit 8, Bodmin Business Park, Launceston Road, Bodmin, PL31 2RJ

Director08 June 2006Active

People with Significant Control

Orkla Asa
Notified on:16 June 2021
Status:Active
Country of residence:Norway
Address:P.O. Box 423, Skoyen, N-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Mr Riccardo Antonio Marcantonio
Notified on:01 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Idun Industri As
Notified on:07 June 2018
Status:Active
Country of residence:Norway
Address:PO BOX 144,, 2026 Skjetten, Norway, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Bertram Pooley
Notified on:07 June 2018
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mr Michael Wodskou
Notified on:07 June 2018
Status:Active
Date of birth:July 1967
Nationality:Danish
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Thomas Ernst Bruck
Notified on:07 June 2018
Status:Active
Date of birth:June 1962
Nationality:German
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Tor Agner Osmundsen
Notified on:07 June 2018
Status:Active
Date of birth:September 1978
Nationality:Norwegian
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Orkla Asa
Notified on:07 June 2018
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Orkla Food Ingrediants As
Notified on:07 June 2018
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Nicholas Philip Venditti
Notified on:07 June 2018
Status:Active
Date of birth:December 1971
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Mrs Nadia Millar
Notified on:07 June 2018
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
John Patrick Aalhuizen
Notified on:07 June 2018
Status:Active
Date of birth:May 1965
Nationality:Swedish
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control
Cherry Clair Blumberg
Notified on:07 June 2018
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 8, Bodmin Business Park, Bodmin, PL31 2RJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.