UKBizDB.co.uk

NICO ROSSI LIMITED

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

This company is commonly known as Nico Rossi Limited. The company was founded 24 years ago and was given the registration number 03838044. The firm's registered office is in COUNTY DURHAM. You can find them at 4 High Street, Stanley, County Durham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NICO ROSSI LIMITED
Company Number:03838044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 High Street, Stanley, County Durham, DH9 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director01 September 2021Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director08 September 1999Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director01 August 2001Active
Oakmere, Belmont Business Park, Durham, England, DH1 1TW

Director01 September 2021Active
113 Whitefield Crescent, Houghton Le Spring, DH4 7QU

Secretary08 September 1999Active
Cora Lynn, Front Street, Hetton Le Hole,

Secretary23 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1999Active

People with Significant Control

Mr Stephen Colin Nichol
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger John Andrews
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Oakmere, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-08-24Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Officers

Change person director company with change date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.