This company is commonly known as Nicomatic (uk) Ltd. The company was founded 27 years ago and was given the registration number 03232782. The firm's registered office is in BIGGLESWADE. You can find them at Victoria House, 42-44 Shortmead Street, Biggleswade, Bedfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | NICOMATIC (UK) LTD |
---|---|---|
Company Number | : | 03232782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 42-44 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brigham House, 93 High Street, Biggleswade, England, SG18 0LD | Secretary | 08 February 2017 | Active |
The Old Granary, Church Road, Hargrave, Wellingborough, NN9 6BQ | Director | 09 August 1996 | Active |
2 Wingate Drive, Ampthill, Bedford, MK45 2XF | Secretary | 09 August 1996 | Active |
The Old Granary, Church Road, Hargrave, Wellingborough, NN9 6BQ | Secretary | 09 August 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 01 August 1996 | Active |
2 Hillview Close, Pinner, HA5 4PD | Director | 09 August 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 01 August 1996 | Active |
Mr Ian Richard Braithwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Victoria House, Biggleswade, SG18 0AP |
Nature of control | : |
|
Mr Martin John Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brigham House, 93 High Street, Biggleswade, England, SG18 0LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Officers | Appoint person secretary company with name date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Officers | Termination secretary company with name termination date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.