About

Registered Number: 04298050
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 89 Fountain Road, Edgbaston, Birmingham, B17 8NP

 

Having been setup in 2001, Nice International Ltd are based in Birmingham. We don't currently know the number of employees at the company. There are 3 directors listed as Beard, John, Chu, Irene Wai Chun, Wan, Frederick for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Irene Wai Chun 20 December 2003 30 October 2014 1
WAN, Frederick 12 November 2001 19 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BEARD, John 20 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 30 November 2014
AP01 - Appointment of director 30 November 2014
TM01 - Termination of appointment of director 30 November 2014
TM01 - Termination of appointment of director 29 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 May 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 18 December 2006
AAMD - Amended Accounts 01 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
AA - Annual Accounts 15 December 2004
363s - Annual Return 29 September 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AAMD - Amended Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 07 February 2003
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 27 September 2002
287 - Change in situation or address of Registered Office 09 April 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
CERTNM - Change of name certificate 08 November 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 2003 Outstanding

N/A

Debenture 18 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.