NICE NUMBER LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AL

Company number 04342391
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address 1 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN1 5AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of NICE NUMBER LIMITED are www.nicenumber.co.uk, and www.nice-number.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Nice Number Limited is a Private Limited Company. The company registration number is 04342391. Nice Number Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Nice Number Limited is 1 Billing Road Northampton Northamptonshire United Kingdom Nn1 5al. The company`s financial liabilities are £129.95k. It is £10.32k against last year. The cash in hand is £62.04k. It is £-88.58k against last year. And the total assets are £238.43k, which is £-93.45k against last year. SCOTT, Julie Elizabeth is a Secretary of the company. SCOTT, Barry Clark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SCOTT, John Allan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


nice number Key Finiance

LIABILITIES £129.95k
+8%
CASH £62.04k
-59%
TOTAL ASSETS £238.43k
-29%
All Financial Figures

Current Directors

Secretary
SCOTT, Julie Elizabeth
Appointed Date: 18 December 2001

Director
SCOTT, Barry Clark
Appointed Date: 18 December 2001
73 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Director
SCOTT, John Allan
Resigned: 22 January 2014
Appointed Date: 18 December 2001
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 December 2001
Appointed Date: 18 December 2001

Persons With Significant Control

Mrs Julie Elizabeth Scott
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

Mr Barry Clark Scott
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

NICE NUMBER LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 34 more events
20 Feb 2002
New secretary appointed
20 Feb 2002
Secretary resigned
12 Feb 2002
Ad 16/01/02--------- £ si 99@1=99 £ ic 1/100
12 Feb 2002
Accounting reference date extended from 31/12/02 to 31/03/03
18 Dec 2001
Incorporation