About

Registered Number: 04472014
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Based in Leigh On Sea, Essex, Nichicon Uk Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Penters, Albertus, Panda Registrars Limited, Rutland Registrars Limited for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTERS, Albertus 27 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PANDA REGISTRARS LIMITED 27 June 2002 25 September 2007 1
RUTLAND REGISTRARS LIMITED 25 September 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 July 2018
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 22 March 2011
AUD - Auditor's letter of resignation 17 December 2010
AUD - Auditor's letter of resignation 06 December 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 23 July 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 24 June 2003
225 - Change of Accounting Reference Date 10 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.