Warning: file_put_contents(c/50f1b1d9de0eb2cac252952ba8653c43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Niko Spice Ltd, NN29 7DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIKO SPICE LTD

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

This company is commonly known as Niko Spice Ltd. The company was founded 5 years ago and was given the registration number 11699802. The firm's registered office is in IRCHESTER, WELLINGBOROUGH. You can find them at 9 Wollaston Rd, , Irchester, Wellingborough, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NIKO SPICE LTD
Company Number:11699802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:9 Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Salisbury Street, Northampton, England, NN2 6BP

Director20 May 2020Active
9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA

Director27 November 2018Active
9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA

Director27 November 2018Active
9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA

Director27 November 2018Active

People with Significant Control

Mrs Helina Akther
Notified on:20 May 2020
Status:Active
Date of birth:December 1991
Nationality:Bangladeshi
Country of residence:England
Address:63, Salisbury Street, Northampton, England, NN2 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Md Habibur Rahman Pabel
Notified on:27 November 2018
Status:Active
Date of birth:September 1980
Nationality:Bangladeshi
Country of residence:England
Address:9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jahangir Alam
Notified on:27 November 2018
Status:Active
Date of birth:June 1983
Nationality:Bangladeshi
Country of residence:England
Address:9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Helina Akther
Notified on:27 November 2018
Status:Active
Date of birth:December 1991
Nationality:Bangladeshi
Country of residence:England
Address:9, Wollaston Rd, Irchester, Wellingborough, England, NN29 7DA
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-11-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.