UKBizDB.co.uk

NICOBRAND LIMITED

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

This company is commonly known as Nicobrand Limited. The company was founded 26 years ago and was given the registration number NI033276. The firm's registered office is in COUNTY LONDONDERRY. You can find them at 189 Castleroe Road, Coleraine, County Londonderry, Northern Ireland. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:NICOBRAND LIMITED
Company Number:NI033276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:189 Castleroe Road, Coleraine, County Londonderry, Northern Ireland, Northern Ireland, BT51 3RP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189, Castleroe Road, Coleraine, County Londonderry, Northern Ireland, BT51 3RP

Secretary19 January 2016Active
189, Castleroe Road, Coleraine, County Londonderry, Northern Ireland, BT51 3RP

Director26 August 2011Active
189, Castleroe Road, Coleraine, County Londonderry, Northern Ireland, BT51 3RP

Director26 August 2011Active
1967 La France Avenue, South Pasadena, California, 92880

Secretary19 November 1997Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary13 March 2017Active
121 Old Oak Road, Warwick, New York, 10990

Director01 January 2008Active
1967 La France Avenue, South Pasadena, California, 92880

Director10 May 2002Active
115s Montgomery Way, Anaheim, California, 92807

Director10 July 1998Active
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX

Director12 July 2018Active
50 Coolyvenny Road, Coleraine, BT51 3SE

Director19 November 1997Active
2227 E. Vista Royale Drive, Orange, California, 92867

Director10 July 1998Active
189 Castleroe Road, Coleraine, County Londonderry, BT51 3RP

Director06 September 2011Active
189 Castleroe Road, Coleraine, County Londonderry, BT51 3RP

Director30 August 2011Active
189, Castleroe Road, Coleraine, County Londonderry, Northern Ireland, BT51 3RP

Director02 August 2016Active

People with Significant Control

Contraf -Nicotex-Tobacco Gmbh
Notified on:01 July 2019
Status:Active
Country of residence:Germany
Address:Herbstrasse 8, D-74004, Heilbronn, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Teva Pharmaceutical Industries Limited
Notified on:02 August 2016
Status:Active
Country of residence:Israel
Address:5, Basel Street, Israel 49131, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-05-04Officers

Termination secretary company with name termination date.

Download
2017-04-25Address

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

Download

Copyright © 2024. All rights reserved.