NICE 'N' NAUGHTY LEISUREWEAR LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 5DY

Company number 03850310
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address 125/129 SUITE 5, WITTON STREET, NORTHWICH, CHESHIRE, CW9 5DY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of NICE 'N' NAUGHTY LEISUREWEAR LIMITED are www.nicennaughtyleisurewear.co.uk, and www.nice-n-naughty-leisurewear.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and one months. Nice N Naughty Leisurewear Limited is a Private Limited Company. The company registration number is 03850310. Nice N Naughty Leisurewear Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Nice N Naughty Leisurewear Limited is 125 129 Suite 5 Witton Street Northwich Cheshire Cw9 5dy. The company`s financial liabilities are £134.47k. It is £0.46k against last year. And the total assets are £487.73k, which is £-15.82k against last year. PRESCOTT, Simon Matthew is a Secretary of the company. PRESCOTT, Simon Matthew is a Director of the company. Secretary MURREY, Patricia Marie has been resigned. Secretary PRESCOTT, Esther Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MURRAY, Patricia Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


nice 'n' naughty leisurewear Key Finiance

LIABILITIES £134.47k
+0%
CASH n/a
TOTAL ASSETS £487.73k
-4%
All Financial Figures

Current Directors

Secretary
PRESCOTT, Simon Matthew
Appointed Date: 07 June 2013

Director
PRESCOTT, Simon Matthew
Appointed Date: 29 September 1999
53 years old

Resigned Directors

Secretary
MURREY, Patricia Marie
Resigned: 07 June 2013
Appointed Date: 02 November 2005

Secretary
PRESCOTT, Esther Mary
Resigned: 02 November 2005
Appointed Date: 29 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Director
MURRAY, Patricia Marie
Resigned: 07 June 2013
Appointed Date: 19 March 2007
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mr Simon Matthew Prescott
Notified on: 29 September 2016
53 years old
Nature of control: Ownership of shares – 75% or more

NICE 'N' NAUGHTY LEISUREWEAR LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
26 Apr 2016
Micro company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

12 May 2015
Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015
29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
05 Nov 1999
New director appointed
05 Nov 1999
New secretary appointed
05 Nov 1999
Secretary resigned
05 Nov 1999
Director resigned
29 Sep 1999
Incorporation

NICE 'N' NAUGHTY LEISUREWEAR LIMITED Charges

2 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 30 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 22 August 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…