About

Registered Number: 06407049
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: The Lodge Cheerbrook Road, Willaston, Nantwich, CW5 7EN,

 

Nicec Ltd was registered on 23 October 2007 and are based in Nantwich. We don't know the number of employees at the organisation. There are 9 directors listed for Nicec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTESS, Jane Katherine 25 March 2017 - 1
HOOLEY, Tristram, Dr 01 April 2017 - 1
STEWART, Michelle, Dr 25 June 2014 - 1
YATES, Julia 01 April 2017 - 1
HARDING, Peter George, Dr 25 March 2017 04 November 2019 1
HENDERSON, Leigh 23 October 2007 31 March 2015 1
JACKSON, Charles Richard Stanley, Dr 23 October 2007 24 April 2017 1
MCGOWAN, Barbara 13 July 2011 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ARTESS, Jane Katherine 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 November 2019
SH01 - Return of Allotment of shares 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 October 2018
TM01 - Termination of appointment of director 21 September 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 10 January 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AP03 - Appointment of secretary 07 April 2017
AD01 - Change of registered office address 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 25 October 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 03 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 30 October 2014
AP01 - Appointment of director 30 October 2014
AA - Annual Accounts 24 July 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 09 July 2012
AAMD - Amended Accounts 06 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 22 September 2011
SH01 - Return of Allotment of shares 20 September 2011
RESOLUTIONS - N/A 27 July 2011
MISC - Miscellaneous document 12 July 2011
RESOLUTIONS - N/A 18 March 2011
MEM/ARTS - N/A 18 March 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 13 August 2009
AUD - Auditor's letter of resignation 28 December 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
225 - Change of Accounting Reference Date 09 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.