About

Registered Number: 04508589
Date of Incorporation: 12/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Nippi Cars Ltd was founded on 12 August 2002 and are based in Staffordshire. We do not know the number of employees at this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael Norman 12 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MALLETT, Nicholas John 12 August 2002 30 January 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
CH01 - Change of particulars for director 14 September 2020
AAMD - Amended Accounts 08 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 10 December 2018
PSC04 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 13 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 September 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 09 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 01 September 2004
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.