This company is commonly known as Nikad Group Holdings Limited. The company was founded 32 years ago and was given the registration number 02692838. The firm's registered office is in AYLESBURY. You can find them at 30 High Street, Wendover, Aylesbury, Buckinghamshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | NIKAD GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02692838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 High Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 High Street, Wendover, Aylesbury, HP22 6EA | Director | 14 May 1992 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 02 March 1992 | Active |
Tanglewood 4 Old Orchard, Henton, Chinnor, OX9 4AL | Secretary | 14 May 1992 | Active |
Tanglewood, 4 Old Orchard, Kenton, Chinnor, OX9 4AL | Secretary | 20 May 2008 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 02 March 1992 | Active |
Mr Anthony John Handley Dakin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 30 High Street, Aylesbury, HP22 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Change person director company with change date. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type small. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2013-04-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.