UKBizDB.co.uk

NICEC LIMITED

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

This company is commonly known as Nicec Limited. The company was founded 16 years ago and was given the registration number 06407049. The firm's registered office is in NANTWICH. You can find them at The Lodge Cheerbrook Road, Willaston, Nantwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NICEC LIMITED
Company Number:06407049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Lodge Cheerbrook Road, Willaston, Nantwich, England, CW5 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Cheerbrook Road, Willaston, Nantwich, England, CW5 7EN

Secretary01 April 2017Active
The Lodge, Cheerbrook Road, Willaston, Nantwich, England, CW5 7EN

Director25 March 2017Active
University Of Warwick, Gibbet Hill Road, Coventry, England, CV4 7AL

Director24 September 2020Active
9, Seymour Street, Leicester, England, LE2 0LB

Director01 April 2017Active
Icegs University Of Derby, Kedleston Road, Derby, England, DE22 1GB

Director01 November 2021Active
103, Borough Road, London, England, SE1 0AA

Director25 June 2014Active
42, Alverstone Avenue, London, England, SW19 8BE

Director01 April 2017Active
The Lodge, Cheerbrook Road, Willaston, Nantwich, England, CW5 7EN

Secretary23 October 2007Active
Rock Cottages, Bloomfield Road, Bath, United Kingdom, BA2 2NU

Director23 October 2007Active
Tanglewood, Highfield Close, Northwood, HA6 1EX

Director23 October 2007Active
16, Royal Oak Lane, Pirton, Hitchin, England, SG5 3QT

Director25 March 2017Active
La Croix Mortimer Close, Headbourne Worthy, Winchester, SO23 7QX

Director23 October 2007Active
9 Preston Park Avenue, Brighton, BN1 6HJ

Director23 October 2007Active
Holmwood House, Farnham Road, Elstead, Godalming, England, GU8 6DB

Director01 April 2017Active
The Lodge, Cheerbrook Road, Willaston, Nantwich, England, CW5 7EN

Director23 October 2007Active
66, Knights End, March, England, PE15 9QD

Director13 July 2011Active
14, The Street, St. James, Coltishall, Norwich, England, NR12 7AW

Director25 March 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.