About

Registered Number: 03232782
Date of Incorporation: 01/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Victoria House, 42-44 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP

 

Founded in 1996, Nicomatic (UK) Ltd have registered office in Bedfordshire, it's status is listed as "Active". Nicomatic (UK) Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILBERT, Rachel Elizabeth 08 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 03 August 2017
PSC04 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
AP03 - Appointment of secretary 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 12 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 16 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 17 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 19 May 1999
395 - Particulars of a mortgage or charge 08 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
395 - Particulars of a mortgage or charge 18 September 1996
287 - Change in situation or address of Registered Office 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 18 August 1996
CERTNM - Change of name certificate 09 August 1996
NEWINC - New incorporation documents 01 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2010 Outstanding

N/A

Rent deposit deed 01 October 1998 Fully Satisfied

N/A

Debenture 12 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.