About

Registered Number: 03668294
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ

 

Founded in 1998, Nikal Ltd are based in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Alan George 23 December 1998 - 1
MURPHY, Anthony 02 January 2003 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Thomas David 23 December 1998 30 November 2002 1
COCHRANE, Michael 02 January 2003 27 January 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 November 2018
MR01 - N/A 11 October 2018
MR01 - N/A 11 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
MR04 - N/A 08 October 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 12 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 October 2016
MR05 - N/A 25 April 2016
MR04 - N/A 23 December 2015
MR04 - N/A 23 December 2015
MR04 - N/A 23 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 14 May 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
MR04 - N/A 26 March 2015
RESOLUTIONS - N/A 27 February 2015
MR01 - N/A 18 February 2015
AA01 - Change of accounting reference date 08 December 2014
AR01 - Annual Return 24 November 2014
MR05 - N/A 14 November 2014
MR05 - N/A 14 November 2014
MR05 - N/A 14 November 2014
AA - Annual Accounts 09 September 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 01 October 2008
287 - Change in situation or address of Registered Office 09 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 26 November 2007
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 01 March 2007
363s - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 23 August 2006
395 - Particulars of a mortgage or charge 27 April 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
123 - Notice of increase in nominal capital 21 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
CERTNM - Change of name certificate 10 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 27 November 2003
395 - Particulars of a mortgage or charge 13 November 2003
AA - Annual Accounts 04 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
123 - Notice of increase in nominal capital 05 February 2003
395 - Particulars of a mortgage or charge 20 January 2003
MEM/ARTS - N/A 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
CERTNM - Change of name certificate 07 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 December 2000
363s - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

A registered charge 05 October 2018 Outstanding

N/A

A registered charge 13 May 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Outstanding

N/A

A registered charge 11 April 2014 Fully Satisfied

N/A

Share charge 21 March 2013 Fully Satisfied

N/A

Charge over shares 26 June 2008 Fully Satisfied

N/A

Legal charge 26 June 2008 Fully Satisfied

N/A

Legal charge 15 April 2008 Fully Satisfied

N/A

Mortgage of shares 14 November 2007 Fully Satisfied

N/A

Legal mortgage 04 May 2007 Fully Satisfied

N/A

Assignment and charge of contracts 22 February 2007 Fully Satisfied

N/A

Legal mortgage 12 December 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Security assignment 12 April 2006 Fully Satisfied

N/A

Charge 15 December 2004 Fully Satisfied

N/A

Assignment of demand bond 17 September 2004 Fully Satisfied

N/A

Memorandum of deposit 31 October 2003 Fully Satisfied

N/A

Debenture 02 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.