Company number 04744256
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 17 GREENLEAS, HOVE, EAST SUSSEX, ENGLAND, BN3 8AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Peter John Gormley on 16 August 2016; Registered office address changed from Flat 1a, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea East Sussex TN38 0PG England to 17 Greenleas Hove East Sussex BN3 8AD on 26 January 2017. The most likely internet sites of NIKOWORLD LIMITED are www.nikoworld.co.uk, and www.nikoworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Nikoworld Limited is a Private Limited Company.
The company registration number is 04744256. Nikoworld Limited has been working since 25 April 2003.
The present status of the company is Active. The registered address of Nikoworld Limited is 17 Greenleas Hove East Sussex England Bn3 8ad. . GORMLEY, Peter John is a Director of the company. Secretary GORMLEY, Mavis has been resigned. Secretary GORMLEY, Mavis has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Secretary
GORMLEY, Mavis
Resigned: 02 December 2016
Appointed Date: 01 July 2007
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 May 2003
Appointed Date: 25 April 2003
Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 29 June 2007
Appointed Date: 14 June 2004
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 May 2003
Appointed Date: 25 April 2003
NIKOWORLD LIMITED Events
17 Feb 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2017
Director's details changed for Mr Peter John Gormley on 16 August 2016
26 Jan 2017
Registered office address changed from Flat 1a, Quebec Mansions 102 Filsham Road St. Leonards-on-Sea East Sussex TN38 0PG England to 17 Greenleas Hove East Sussex BN3 8AD on 26 January 2017
02 Dec 2016
Termination of appointment of Mavis Gormley as a secretary on 2 December 2016
14 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
...
... and 46 more events
01 Aug 2003
New director appointed
01 Aug 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
02 May 2003
Secretary resigned
02 May 2003
Director resigned
25 Apr 2003
Incorporation