NICCKO LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M6 7DG

Company number 04890478
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 26 MAURICE STREET, BRINDLEHEATH, SALFORD, M6 7DG
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Confirmation statement made on 8 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of NICCKO LIMITED are www.niccko.co.uk, and www.niccko.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Belle Vue Rail Station is 5 miles; to Burnage Rail Station is 5.9 miles; to Bolton Rail Station is 7.9 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niccko Limited is a Private Limited Company. The company registration number is 04890478. Niccko Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Niccko Limited is 26 Maurice Street Brindleheath Salford M6 7dg. The company`s financial liabilities are £21.72k. It is £0.06k against last year. . GRIFFITHS, Nichola Jayne is a Director of the company. Secretary GRIFFITHS, Janice has been resigned. Secretary GRIFFITHS, Nichola Jayne has been resigned. Director CHAUDHRY, Omar has been resigned. The company operates in "Retail sale of clothing in specialised stores".


niccko Key Finiance

LIABILITIES £21.72k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRIFFITHS, Nichola Jayne
Appointed Date: 08 September 2003
51 years old

Resigned Directors

Secretary
GRIFFITHS, Janice
Resigned: 28 February 2011
Appointed Date: 31 January 2007

Secretary
GRIFFITHS, Nichola Jayne
Resigned: 31 January 2007
Appointed Date: 08 September 2003

Director
CHAUDHRY, Omar
Resigned: 01 February 2007
Appointed Date: 08 September 2003
54 years old

Persons With Significant Control

Miss Nichola Jayne Griffiths
Notified on: 8 September 2016
51 years old
Nature of control: Ownership of shares – 75% or more

NICCKO LIMITED Events

09 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
25 Oct 2016
Confirmation statement made on 8 September 2016 with updates
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
30 Apr 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 37 more events
07 Jun 2005
Accounting reference date shortened from 30/09/04 to 31/05/04
15 Nov 2004
Return made up to 08/09/04; full list of members
20 Oct 2004
Director's particulars changed
20 Oct 2004
Registered office changed on 20/10/04 from: 136 penrith avenue ashton under lyne tameside lancashire OL7 9JN
08 Sep 2003
Incorporation