N.I.C.C. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6HQ

Company number 01560840
Status Active
Incorporation Date 12 May 1981
Company Type Private Limited Company
Address MALCOLM STEWART, UNIT 7 ENTERPRISE COURT, PRINCES STREET, BRADFORD, WEST YORKSHIRE, BD4 6HQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016; Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of N.I.C.C. LIMITED are www.nicc.co.uk, and www.n-i-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. N I C C Limited is a Private Limited Company. The company registration number is 01560840. N I C C Limited has been working since 12 May 1981. The present status of the company is Active. The registered address of N I C C Limited is Malcolm Stewart Unit 7 Enterprise Court Princes Street Bradford West Yorkshire Bd4 6hq. . STEWART, Sheena Anne Patricia is a Secretary of the company. STEWART, David Malcolm is a Director of the company. Secretary LEWIS, Susan Jane has been resigned. Secretary MCCOMBE, Catherine Margaret has been resigned. Director LEWIS, Susan Jane has been resigned. Director STRANGE, Anthony Edward John has been resigned. The company operates in "Machining".


Current Directors

Secretary
STEWART, Sheena Anne Patricia
Appointed Date: 01 December 2016

Director
STEWART, David Malcolm
Appointed Date: 01 December 1994
69 years old

Resigned Directors

Secretary
LEWIS, Susan Jane
Resigned: 28 July 2003

Secretary
MCCOMBE, Catherine Margaret
Resigned: 30 November 2016
Appointed Date: 25 August 2003

Director
LEWIS, Susan Jane
Resigned: 28 July 2003
78 years old

Director
STRANGE, Anthony Edward John
Resigned: 23 October 1995
87 years old

Persons With Significant Control

Mr David Malcolm Stewart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

N.I.C.C. LIMITED Events

05 Jan 2017
Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016
05 Jan 2017
Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 29 February 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000

...
... and 79 more events
12 May 1987
Return made up to 31/10/86; full list of members

16 Apr 1987
Particulars of mortgage/charge

28 Jan 1987
New director appointed

26 Oct 1985
Full accounts made up to 31 May 1985

12 May 1981
Incorporation

N.I.C.C. LIMITED Charges

7 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 7 November 2015
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Fixed charge over chattels
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: The fixed assets being colchester T110 cnc lathe - yom 1999…
18 December 1998
Debenture containing fixed and floating charges
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 March 1987
Legal mortgage
Delivered: 16 April 1987
Status: Satisfied on 10 May 1999
Persons entitled: National Westminster Bank PLC
Description: The pound ampney crusis cirencester cotswold…
10 February 1982
Mortgage debenture
Delivered: 24 February 1982
Status: Satisfied on 10 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…