About

Registered Number: 04511151
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 Edwards Centre, Regent Street, Hinckley, Leicestershire, LE10 0BB,

 

Having been setup in 2002, Nikhil Ltd has its registered office in Leicestershire, it's status at Companies House is "Active". There are 2 directors listed as Rathod, Asha Anil, Rathod, Anil Dayalji for Nikhil Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHOD, Anil Dayalji 22 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RATHOD, Asha Anil 22 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 28 February 2016
AAMD - Amended Accounts 08 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 25 September 2013
MR01 - N/A 27 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 24 May 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.