NICEIC LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW18 2SW

Company number 05339521
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 12 CLEVELAND DRIVE, LALEHAM, STAINES, TW18 2SW
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 thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 25 July 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 1 . The most likely internet sites of NICEIC LIMITED are www.niceic.co.uk, and www.niceic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Byfleet & New Haw Rail Station is 4.5 miles; to Sunningdale Rail Station is 6.1 miles; to Fulwell Rail Station is 6.4 miles; to Slough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Niceic Limited is a Private Limited Company. The company registration number is 05339521. Niceic Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Niceic Limited is 12 Cleveland Drive Laleham Staines Tw18 2sw. The company`s financial liabilities are £7.82k. It is £-7.2k against last year. The cash in hand is £0.06k. It is £0.06k against last year. And the total assets are £0.06k, which is £0.06k against last year. LYDEN, Kelly is a Secretary of the company. WALKER, Adam is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director LYDEN, Kelly has been resigned. The company operates in "Other letting and operating of own or leased real estate".


niceic Key Finiance

LIABILITIES £7.82k
-48%
CASH £0.06k
TOTAL ASSETS £0.06k
All Financial Figures

Current Directors

Secretary
LYDEN, Kelly
Appointed Date: 23 January 2006

Director
WALKER, Adam
Appointed Date: 23 January 2006
52 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 20 January 2006
Appointed Date: 24 January 2005

Director
LYDEN, Kelly
Resigned: 23 January 2006
Appointed Date: 24 January 2005
48 years old

Persons With Significant Control

Mr Adam Brian Thomas Walker
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

NICEIC LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 25 July 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1

22 Apr 2015
Total exemption small company accounts made up to 25 July 2014
07 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1

...
... and 25 more events
24 Feb 2006
New director appointed
24 Feb 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

09 Feb 2006
Secretary resigned
31 May 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 Jan 2005
Incorporation

NICEIC LIMITED Charges

26 July 2006
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 40 west close ashford middlesex and gargae…