About

Registered Number: 00370743
Date of Incorporation: 19/11/1941 (82 years and 5 months ago)
Company Status: Active
Registered Address: Oldmixon Cres, Weston-Super-Mare, BS24 9BL

 

Nickel-electro Ltd was founded on 19 November 1941 with its registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, John Melvin N/A - 1
DICKSON, Robert Jewett N/A - 1
ROSS, Adrian Clive 01 September 1998 - 1
DICKSON, James N/A 07 September 1994 1
HART, Francis Joseph N/A 25 February 1992 1
MILTON, Roger David N/A 07 September 2000 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 14 March 2016
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 05 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
MG01 - Particulars of a mortgage or charge 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 21 April 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
363s - Annual Return 11 March 2005
AUD - Auditor's letter of resignation 13 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 27 March 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AUD - Auditor's letter of resignation 13 August 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 25 March 1997
395 - Particulars of a mortgage or charge 04 February 1997
395 - Particulars of a mortgage or charge 02 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 18 September 1995
288 - N/A 12 April 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 15 April 1994
RESOLUTIONS - N/A 14 January 1994
MEM/ARTS - N/A 14 January 1994
395 - Particulars of a mortgage or charge 07 October 1993
395 - Particulars of a mortgage or charge 07 October 1993
AA - Annual Accounts 15 September 1993
363s - Annual Return 16 March 1993
363s - Annual Return 04 March 1992
AA - Annual Accounts 04 March 1992
288 - N/A 04 March 1992
395 - Particulars of a mortgage or charge 14 November 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
288 - N/A 07 December 1989
AA - Annual Accounts 04 September 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2013 Outstanding

N/A

Legal mortgage 10 January 2013 Outstanding

N/A

Legal mortgage 21 April 2005 Fully Satisfied

N/A

Legal mortgage 21 April 2005 Fully Satisfied

N/A

Chattels mortgage 03 February 1997 Fully Satisfied

N/A

Legal mortgage 17 December 1996 Fully Satisfied

N/A

Chattel mortgage 01 October 1993 Fully Satisfied

N/A

Chattel mortgage 01 October 1993 Fully Satisfied

N/A

Fixed & floating charge 13 November 1991 Fully Satisfied

N/A

Mortgage 07 November 1973 Fully Satisfied

N/A

Mortgage 28 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.