A. NICE (HOLDINGS) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 02742630
Status Active
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A. NICE (HOLDINGS) LIMITED are www.aniceholdings.co.uk, and www.a-nice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Nice Holdings Limited is a Private Limited Company. The company registration number is 02742630. A Nice Holdings Limited has been working since 25 August 1992. The present status of the company is Active. The registered address of A Nice Holdings Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £75.28k. It is £20.12k against last year. The cash in hand is £75.33k. It is £20.15k against last year. . PERMAN, Catherine Mary is a Secretary of the company. PERMAN, Michael George is a Director of the company. Secretary NICE, Coral Rosetta has been resigned. Secretary PERMAN, Michael George has been resigned. Secretary YOUNG, Andrew Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICE, Anthony has been resigned. The company operates in "Activities of construction holding companies".


a. nice (holdings) Key Finiance

LIABILITIES £75.28k
+36%
CASH £75.33k
+36%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PERMAN, Catherine Mary
Appointed Date: 09 September 2013

Director
PERMAN, Michael George
Appointed Date: 19 August 2003
66 years old

Resigned Directors

Secretary
NICE, Coral Rosetta
Resigned: 15 January 1997
Appointed Date: 25 August 1992

Secretary
PERMAN, Michael George
Resigned: 19 August 2003
Appointed Date: 15 January 1997

Secretary
YOUNG, Andrew Stephen
Resigned: 09 September 2013
Appointed Date: 19 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Director
NICE, Anthony
Resigned: 19 August 2003
Appointed Date: 25 August 1992
86 years old

A. NICE (HOLDINGS) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 August 2016
30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
01 Nov 1994
Return made up to 25/08/94; no change of members

15 Apr 1994
Full accounts made up to 31 August 1993

05 Sep 1993
Return made up to 25/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

14 Sep 1992
Secretary resigned

25 Aug 1992
Incorporation