Warning: file_put_contents(c/be6a7e66e63daa07bc083b3dbd33c357.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/abbe99700e2d70060f87d1767a41a05d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nicoro Limited, L6 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NICORO LIMITED

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

This company is commonly known as Nicoro Limited. The company was founded 4 years ago and was given the registration number 12520020. The firm's registered office is in LIVERPOOL. You can find them at 41 Sunlight Street, , Liverpool, Merseyside. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:NICORO LIMITED
Company Number:12520020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43341 - Painting

Office Address & Contact

Registered Address:41 Sunlight Street, Liverpool, Merseyside, United Kingdom, L6 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Miranda Road, Bootle, England, L20 2EB

Director30 June 2023Active
152, Boaler Street, Liverpool, England, L6 6AD

Secretary16 March 2020Active
126, Chirkdale Street, Liverpool, United Kingdom, L4 3SQ

Director16 March 2020Active

People with Significant Control

Mr Nicolae Romanescu
Notified on:16 March 2020
Status:Active
Date of birth:September 1985
Nationality:Romanian
Country of residence:England
Address:152, Boaler Street, Liverpool, England, L6 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petre Claudiu Scantei
Notified on:16 March 2020
Status:Active
Country of residence:United Kingdom
Address:45, 45 Miranda Road, Liverpool, United Kingdom, L20 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2023-07-03Address

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

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-06-16Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Address

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

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-03-15Accounts

Change account reference date company current shortened.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-09Address

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

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Address

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

Download

Copyright © 2024. All rights reserved.