UKBizDB.co.uk

NICEIC CERTIFICATION SERVICES LIMITED

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

This company is commonly known as Niceic Certification Services Limited. The company was founded 22 years ago and was given the registration number 04411293. The firm's registered office is in HOUGHTON REGIS. You can find them at Warwick House, Houghton Hall Park, Houghton Regis, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NICEIC CERTIFICATION SERVICES LIMITED
Company Number:04411293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Secretary08 June 2022Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director29 July 2022Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director08 June 2022Active
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT

Secretary03 July 2002Active
21 Starfield Road, London, W12 9SN

Secretary03 April 2006Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Secretary01 April 2014Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary19 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 April 2002Active
Warwick House, Houghton Hall Park, Houghton Regis, United Kingdom, LU5 5ZX

Director03 April 2012Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Director03 July 2002Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director03 July 2002Active
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT

Director03 July 2002Active
58 Dukes Avenue, Chiswick, London, W4 2AF

Director19 April 2002Active
8 Tanbridge Park, Horsham, RH12 1SZ

Director03 July 2002Active
7 Brinsmade Road, Ampthill, Bedford, MK45 2PP

Director03 July 2002Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director10 December 2016Active
10 Sale Drive, Baldock, SG7 6NS

Director03 July 2002Active
8 Estelle Close, Rochester, ME1 2BP

Director03 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 April 2002Active

People with Significant Control

Electrical Safety Council
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Great Guildford Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type dormant.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2016-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.