NICKCO LIMITED
MUCH HADHAM

Hellopages » Hertfordshire » East Hertfordshire » SG10 6DH

Company number 03459015
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH LANE, MUCH HADHAM, HERTS, SG10 6DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NICKCO LIMITED are www.nickco.co.uk, and www.nickco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Harlow Mill Rail Station is 5.2 miles; to Ware Rail Station is 5.6 miles; to Broxbourne Rail Station is 8.4 miles; to Audley End Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nickco Limited is a Private Limited Company. The company registration number is 03459015. Nickco Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Nickco Limited is The Old Rectory Church Lane Much Hadham Herts Sg10 6dh. . GERARD, Sharon Anne is a Secretary of the company. GERARD, Nicholas John is a Director of the company. GERARD, Sharon Anne is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GERARD, Sharon Anne
Appointed Date: 31 October 1997

Director
GERARD, Nicholas John
Appointed Date: 31 October 1997
66 years old

Director
GERARD, Sharon Anne
Appointed Date: 31 October 1997
65 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 October 1997
Appointed Date: 31 October 1997

Persons With Significant Control

Mrs Sharon Anne Gerard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Gerard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICKCO LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 43 more events
09 Dec 1997
New secretary appointed;new director appointed
09 Dec 1997
New director appointed
09 Dec 1997
Secretary resigned
09 Dec 1997
Director resigned
31 Oct 1997
Incorporation