UKBizDB.co.uk

NICENSTRIPY HOLDINGS LIMITED

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

This company is commonly known as Nicenstripy Holdings Limited. The company was founded 16 years ago and was given the registration number 06562430. The firm's registered office is in COWFOLD. You can find them at Farren House C/o Alb Accountancy (uk) Ltd, Farren House, Farren Court, The Street, Cowfold, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NICENSTRIPY HOLDINGS LIMITED
Company Number:06562430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Farren House C/o Alb Accountancy (uk) Ltd, Farren House, Farren Court, The Street, Cowfold, West Sussex, England, RH13 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director13 February 2023Active
37 The Fairway, Northwood, HA6 3DZ

Secretary20 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary10 April 2008Active
176, Standhills Road, Kingswinford, England, DY6 8JR

Director27 January 2017Active
127, Yew Tree Drive, Guildford, England, GU1 1NZ

Director25 January 2014Active
48, Yew Tree Drive, Guildford, England, GU1 1NZ

Director01 November 2015Active
788-790 Finchley Road, London, NW11 7TJ

Director10 April 2008Active
69, Churchmeadows, Bocking, Braintree, CM7 5SL

Director18 April 2008Active
The Old Farm, Southam Road, Napton-On-The-Hill, Southam, CV47 8NG

Director19 April 2008Active
The Old Farm, Southam Road, Napton On The Hill, Southam, CV47 8NG

Director19 April 2008Active
8, Hungary Hill, Stourbridge, England, DY9 7PS

Director16 January 2016Active
1, Causeway Cottages, The Street, Roxwell, Chelmsford, England, CM1 4PE

Director05 September 2009Active
17, Chapel Road, West Bergholt, Colchester, CO6 3JB

Director18 April 2008Active
27 Provender Walk, Belvedere Road, Faversham, ME13 7NF

Director19 April 2008Active
Farren House, C/O Alb Accountancy (Uk) Ltd, Farren House, Farren Court, The Street, Cowfold, England, RH13 8BP

Director26 January 2019Active
Firs Farm, Copthorne Common, Copthorne, RH10 3LF

Director01 May 2008Active

People with Significant Control

Mr Paul Richard Allen
Notified on:10 April 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Anthony Merrick
Notified on:10 April 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Graham Alan Tinsley
Notified on:10 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.