NICHE ADVICE LIMITED
CROYDON LPG LINKS LIMITED

Hellopages » Greater London » Croydon » CR0 9UG

Company number 06599033
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address UNIT F3 VULCAN WAY, NEW ADDINGTON, CROYDON, ENGLAND, CR0 9UG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017; Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Mr Payam Azadi on 20 December 2016. The most likely internet sites of NICHE ADVICE LIMITED are www.nicheadvice.co.uk, and www.niche-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Niche Advice Limited is a Private Limited Company. The company registration number is 06599033. Niche Advice Limited has been working since 21 May 2008. The present status of the company is Active. The registered address of Niche Advice Limited is Unit F3 Vulcan Way New Addington Croydon England Cr0 9ug. . AZADI, Payam is a Secretary of the company. AZADI, Payam is a Director of the company. STOKES, Richard Charles is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AZADI, Payam
Appointed Date: 21 May 2008

Director
AZADI, Payam
Appointed Date: 21 May 2008
49 years old

Director
STOKES, Richard Charles
Appointed Date: 03 February 2009
53 years old

NICHE ADVICE LIMITED Events

03 Mar 2017
Registered office address changed from 10 Greycoat Place Victoria London SW1P 1SB to Unit F3 Vulcan Way New Addington Croydon CR0 9UG on 3 March 2017
25 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Secretary's details changed for Mr Payam Azadi on 20 December 2016
20 Dec 2016
Director's details changed for Mr Payam Azadi on 20 December 2016
27 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000

...
... and 18 more events
27 May 2009
Location of register of members
27 May 2009
Registered office changed on 27/05/2009 from somerset house 6070 birmingham business park birmingham B37 7BF
05 Mar 2009
Director appointed richard charles stokes
06 Feb 2009
Company name changed lpg links LIMITED\certificate issued on 09/02/09
21 May 2008
Incorporation