UKBizDB.co.uk

NIPCO LIMITED

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

This company is commonly known as Nipco Limited. The company was founded 12 years ago and was given the registration number 07996291. The firm's registered office is in WATFORD. You can find them at 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NIPCO LIMITED
Company Number:07996291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gayles, Burdens Heath, Bucklebury, Reading, England, RG7 6SX

Secretary19 March 2012Active
Gayles, Burdens Heath, Bucklebury, Reading, England, RG7 6SX

Director15 April 2014Active
Gayles, Burdens Heath, Bucklebury, Reading, England, RG7 6SX

Director19 March 2012Active

People with Significant Control

Mrs Karen Pegg
Notified on:20 March 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Gayles, Burdens Heath, Reading, England, RG7 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Pegg
Notified on:20 March 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Gayles, Burdens Heath, Reading, England, RG7 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Pegg
Notified on:19 March 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Gayles, Burdens Heath, Reading, England, RG7 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Capital

Capital allotment shares.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Annual return

Annual return company with made up date.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Officers

Appoint person director company with name.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-08Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.