About

Registered Number: 02826971
Date of Incorporation: 15/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 109 Oxford Road, Clacton On Sea, Essex, CO15 3TJ

 

Having been setup in 1993, Nico Manufacturing Ltd have registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at Nico Manufacturing Ltd. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGER, Gillian 01 April 2009 - 1
HARRISON, Ian David 23 January 2012 - 1
RAWLINSON, Richard John 21 March 1995 31 December 2002 1
THOMAS, Peter Graham 18 September 1995 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 December 2018
PSC02 - N/A 15 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 23 January 2012
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 17 August 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 02 September 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 21 June 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 15 May 2001
395 - Particulars of a mortgage or charge 20 December 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 June 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 09 March 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 23 June 1996
395 - Particulars of a mortgage or charge 13 December 1995
288 - N/A 01 November 1995
288 - N/A 03 August 1995
288 - N/A 03 August 1995
363s - Annual Return 27 June 1995
288 - N/A 27 June 1995
288 - N/A 12 June 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
AA - Annual Accounts 06 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
395 - Particulars of a mortgage or charge 20 December 1994
363s - Annual Return 11 August 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
288 - N/A 11 March 1994
288 - N/A 11 March 1994
395 - Particulars of a mortgage or charge 01 March 1994
RESOLUTIONS - N/A 27 February 1994
MEM/ARTS - N/A 27 February 1994
287 - Change in situation or address of Registered Office 27 February 1994
288 - N/A 27 February 1994
395 - Particulars of a mortgage or charge 11 February 1994
CERTNM - Change of name certificate 08 February 1994
288 - N/A 07 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
287 - Change in situation or address of Registered Office 07 July 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 September 2009 Outstanding

N/A

Debenture 08 December 2000 Outstanding

N/A

Supplemental deed 01 December 1995 Outstanding

N/A

Composite guarantee and debenture 30 November 1994 Outstanding

N/A

Guarantee and debenture 08 February 1994 Fully Satisfied

N/A

Guarantee and debenture 08 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.