About

Registered Number: 02047463
Date of Incorporation: 18/08/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 30 Dean Street, Brewood, Stafford, ST19 9BU

 

Nike Consultants Ltd was founded on 18 August 1986 and has its registered office in Stafford, it's status is listed as "Active". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHOUSE, Carol Jean 11 July 1994 31 March 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 26 June 2020
AA01 - Change of accounting reference date 22 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 05 July 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 04 April 2011
SH01 - Return of Allotment of shares 14 March 2011
RESOLUTIONS - N/A 05 November 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 07 April 2010
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
225 - Change of Accounting Reference Date 18 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
288 - N/A 19 July 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 24 December 1992
363s - Annual Return 02 September 1992
363a - Annual Return 05 September 1991
RESOLUTIONS - N/A 22 August 1991
AA - Annual Accounts 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
RESOLUTIONS - N/A 02 August 1991
288 - N/A 02 August 1991
395 - Particulars of a mortgage or charge 30 July 1991
287 - Change in situation or address of Registered Office 07 June 1991
RESOLUTIONS - N/A 02 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 07 March 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
RESOLUTIONS - N/A 13 February 1990
DISS40 - Notice of striking-off action discontinued 13 February 1990
AA - Annual Accounts 13 February 1990
AA - Annual Accounts 13 February 1990
GAZ1 - First notification of strike-off action in London Gazette 12 December 1989
287 - Change in situation or address of Registered Office 04 August 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 26 April 1988
288 - N/A 04 August 1987
CERTNM - Change of name certificate 14 July 1987
288 - N/A 11 September 1986
287 - Change in situation or address of Registered Office 09 September 1986
288 - N/A 09 September 1986
NEWINC - New incorporation documents 18 August 1986
CERTINC - N/A 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.