UKBizDB.co.uk

NICARO LIMITED

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

This company is commonly known as Nicaro Limited. The company was founded 18 years ago and was given the registration number 05497260. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House, 5 Spring Villa Park, Edgware, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NICARO LIMITED
Company Number:05497260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director01 July 2005Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary01 July 2005Active
Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Secretary01 July 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director01 July 2005Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Director01 July 2005Active

People with Significant Control

Mr Graham Leighton
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Anglo Dal House, Edgware, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Muschita Leighton
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Anglo Dal House, Edgware, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Graham Howard Leighton
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muschtita Leighton
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Gazette

Gazette filings brought up to date.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-02-05Officers

Change person director company with change date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.