NICANDA LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 9ER

Company number 06341298
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address 23-25 UPGATE, LOUTH, LINCOLNSHIRE, LN11 9ER
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 4 . The most likely internet sites of NICANDA LIMITED are www.nicanda.co.uk, and www.nicanda.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Great Coates Rail Station is 15.3 miles; to Healing Rail Station is 16.2 miles; to Thorpe Culvert Rail Station is 18.9 miles; to Wainfleet Rail Station is 20.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicanda Limited is a Private Limited Company. The company registration number is 06341298. Nicanda Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Nicanda Limited is 23 25 Upgate Louth Lincolnshire Ln11 9er. . CASSAPI, Sara Jane is a Director of the company. HUGHES, Andrew James is a Director of the company. Secretary BROWN, David Walsham has been resigned. Secretary APR SECRETARIES LTD has been resigned. Director BROWN, David Walsham has been resigned. Director GRAHAM, Nicholas Walter has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
CASSAPI, Sara Jane
Appointed Date: 17 December 2010
55 years old

Director
HUGHES, Andrew James
Appointed Date: 13 August 2007
66 years old

Resigned Directors

Secretary
BROWN, David Walsham
Resigned: 14 November 2007
Appointed Date: 13 August 2007

Secretary
APR SECRETARIES LTD
Resigned: 31 January 2013
Appointed Date: 14 November 2007

Director
BROWN, David Walsham
Resigned: 14 November 2007
Appointed Date: 13 August 2007
66 years old

Director
GRAHAM, Nicholas Walter
Resigned: 17 December 2010
Appointed Date: 13 August 2007
54 years old

Persons With Significant Control

Mr Andrew James Hughes
Notified on: 1 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Jane Cassapi
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICANDA LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Registered office address changed from 17 Mercer Row Louth Lincolnshire LN11 9JG to 23-25 Upgate Louth Lincolnshire LN11 9ER on 10 August 2015
...
... and 21 more events
07 Oct 2008
Return made up to 13/08/08; full list of members
23 Dec 2007
Registered office changed on 23/12/07 from: orchard house, main street west stockwith doncaster south yorkshire DN10 4HA
23 Dec 2007
Secretary resigned;director resigned
23 Dec 2007
New secretary appointed
13 Aug 2007
Incorporation

NICANDA LIMITED Charges

7 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…