About

Registered Number: 03120724
Date of Incorporation: 01/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

 

Nic Holdings (UK) Ltd was founded on 01 November 1995 and has its registered office in Chesterfield, Derbyshire, it's status at Companies House is "Active". The current directors of this company are Al Subaih, Adel Khalid, Dr, Al Shallal, Shallal, Al Tarkait, Salah, Al-askar, Qutaibah Bader Mohammed, Al-ghunaim, Maha Khalid, Al-jaffery, Amjed, Al-osaimi, Saud Mohammad, Al-otaibi, Hisham Sulaiman, Miller, George William. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL SUBAIH, Adel Khalid, Dr 04 November 2002 - 1
AL SHALLAL, Shallal 26 January 1996 01 October 1996 1
AL TARKAIT, Salah 26 January 1996 01 October 1996 1
AL-ASKAR, Qutaibah Bader Mohammed 29 March 2004 01 August 2006 1
AL-GHUNAIM, Maha Khalid 01 October 1996 04 December 1997 1
AL-JAFFERY, Amjed 26 January 1996 21 July 1997 1
AL-OSAIMI, Saud Mohammad 01 October 1996 29 March 2004 1
AL-OTAIBI, Hisham Sulaiman 18 May 2000 29 March 2004 1
MILLER, George William 05 December 1997 04 November 2002 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 02 May 2018
PSC08 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
RESOLUTIONS - N/A 02 November 2017
SH19 - Statement of capital 02 November 2017
CS01 - N/A 01 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2017
CAP-SS - N/A 25 October 2017
RESOLUTIONS - N/A 03 August 2017
MAR - Memorandum and Articles - used in re-registration 03 August 2017
CERT10 - Re-registration of a company from public to private 03 August 2017
RR02 - Application by a public company for re-registration as a private limited company 03 August 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 27 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 November 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 02 October 2010
AUD - Auditor's letter of resignation 06 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 13 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 November 2006
225 - Change of Accounting Reference Date 14 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363a - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 28 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2004
RESOLUTIONS - N/A 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
123 - Notice of increase in nominal capital 14 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363a - Annual Return 21 November 2003
AA - Annual Accounts 31 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 July 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
363a - Annual Return 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AA - Annual Accounts 04 August 2002
AUD - Auditor's letter of resignation 02 June 2002
363a - Annual Return 29 November 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 28 November 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
363a - Annual Return 22 December 1999
363a - Annual Return 17 November 1999
AA - Annual Accounts 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363a - Annual Return 01 December 1998
AA - Annual Accounts 28 October 1998
225 - Change of Accounting Reference Date 21 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 April 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363a - Annual Return 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
395 - Particulars of a mortgage or charge 15 September 1997
AA - Annual Accounts 21 August 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 May 1997
363a - Annual Return 02 December 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
225 - Change of Accounting Reference Date 20 August 1996
287 - Change in situation or address of Registered Office 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
395 - Particulars of a mortgage or charge 28 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
RESOLUTIONS - N/A 01 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
MEM/ARTS - N/A 30 January 1996
CERT8 - Certificate to entitle a public company to commence business and borrow 26 January 1996
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
CERTNM - Change of name certificate 26 January 1996
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
A deed of assignment of cash collateral account 12 September 1997 Outstanding

N/A

Deed of charge 25 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.