Having been setup in 1995, Nikwax Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". The current directors of this company are Hukuimwe, Elton Simpson Tendekayi, Brian, Simon, Fisher, Chas, Holmes, Ludmila, Newton, Joanne, Parmar, Paresh. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUKUIMWE, Elton Simpson Tendekayi | 01 June 2018 | - | 1 |
BRIAN, Simon | 17 October 2001 | 02 July 2004 | 1 |
FISHER, Chas | 11 May 2006 | 13 May 2014 | 1 |
HOLMES, Ludmila | 01 August 2015 | 28 February 2017 | 1 |
NEWTON, Joanne | 31 July 2009 | 01 January 2015 | 1 |
PARMAR, Paresh | 31 July 2009 | 27 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 19 September 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CH01 - Change of particulars for director | 29 January 2019 | |
CS01 - N/A | 13 September 2018 | |
TM01 - Termination of appointment of director | 30 August 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 14 September 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CH01 - Change of particulars for director | 15 May 2017 | |
CH01 - Change of particulars for director | 15 May 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 23 September 2016 | |
MR01 - N/A | 23 July 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AA - Annual Accounts | 10 March 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
CH01 - Change of particulars for director | 05 January 2016 | |
AR01 - Annual Return | 09 October 2015 | |
CH01 - Change of particulars for director | 09 October 2015 | |
CH01 - Change of particulars for director | 08 October 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 13 August 2015 | |
SH06 - Notice of cancellation of shares | 05 June 2015 | |
SH03 - Return of purchase of own shares | 05 June 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
MR05 - N/A | 17 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 18 September 2013 | |
MR01 - N/A | 18 September 2013 | |
AA - Annual Accounts | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 10 October 2011 | |
CH01 - Change of particulars for director | 10 October 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
CH01 - Change of particulars for director | 26 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2010 | |
AA - Annual Accounts | 26 April 2010 | |
SH01 - Return of Allotment of shares | 08 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2010 | |
SH01 - Return of Allotment of shares | 23 November 2009 | |
AR01 - Annual Return | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
395 - Particulars of a mortgage or charge | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
363a - Annual Return | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
AA - Annual Accounts | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
363s - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363s - Annual Return | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
AA - Annual Accounts | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
363s - Annual Return | 21 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 June 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 26 September 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
363s - Annual Return | 01 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 13 October 2000 | |
AA - Annual Accounts | 05 June 2000 | |
RESOLUTIONS - N/A | 17 November 1999 | |
363s - Annual Return | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
AA - Annual Accounts | 02 March 1999 | |
395 - Particulars of a mortgage or charge | 13 October 1998 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 09 March 1998 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
395 - Particulars of a mortgage or charge | 01 November 1997 | |
363s - Annual Return | 08 September 1997 | |
AA - Annual Accounts | 29 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1997 | |
395 - Particulars of a mortgage or charge | 23 December 1996 | |
363s - Annual Return | 07 October 1996 | |
395 - Particulars of a mortgage or charge | 28 November 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 November 1995 | |
RESOLUTIONS - N/A | 04 October 1995 | |
RESOLUTIONS - N/A | 04 October 1995 | |
123 - Notice of increase in nominal capital | 04 October 1995 | |
287 - Change in situation or address of Registered Office | 04 October 1995 | |
288 - N/A | 04 October 1995 | |
288 - N/A | 04 October 1995 | |
CERTNM - Change of name certificate | 28 September 1995 | |
NEWINC - New incorporation documents | 13 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2016 | Outstanding |
N/A |
A registered charge | 18 September 2013 | Outstanding |
N/A |
Legal mortgage | 16 November 2012 | Outstanding |
N/A |
Floating charge(all assets) | 13 March 2009 | Outstanding |
N/A |
Legal assignment | 13 February 2008 | Outstanding |
N/A |
Legal mortgage | 13 May 2005 | Outstanding |
N/A |
Legal mortgage | 31 March 2005 | Outstanding |
N/A |
Legal mortgage | 23 March 2005 | Outstanding |
N/A |
Debenture | 28 February 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 23 February 2005 | Outstanding |
N/A |
Legal mortgage | 23 May 2001 | Fully Satisfied |
N/A |
Debenture | 09 October 1998 | Fully Satisfied |
N/A |
Commercial mortgage deed | 27 October 1997 | Fully Satisfied |
N/A |
Floating charge | 27 October 1997 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 17 November 1995 | Fully Satisfied |
N/A |