UKBizDB.co.uk

NICOMATIC (UK) LTD

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Victoria House, 42-44 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brigham House, 93 High Street, Biggleswade, England, SG18 0LD

Secretary08 February 2017Active
The Old Granary, Church Road, Hargrave, Wellingborough, NN9 6BQ

Director09 August 1996Active
2 Wingate Drive, Ampthill, Bedford, MK45 2XF

Secretary09 August 1996Active
The Old Granary, Church Road, Hargrave, Wellingborough, NN9 6BQ

Secretary09 August 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary01 August 1996Active
2 Hillview Close, Pinner, HA5 4PD

Director09 August 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director01 August 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Officers

Appoint person secretary company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination secretary company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.