About

Registered Number: 03478664
Date of Incorporation: 10/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE,

 

Nippi Vehicles Ltd was founded on 10 December 1997 and are based in Lichfield in Staffordshire, it's status at Companies House is "Active". There are 2 directors listed as Barnes, Alison, Toone, Kenneth for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alison 10 December 1997 19 April 2000 1
TOONE, Kenneth 02 February 1998 01 September 1999 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 April 2020
CS01 - N/A 23 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AAMD - Amended Accounts 08 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
PSC04 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 June 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 02 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 20 December 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
395 - Particulars of a mortgage or charge 04 July 2000
AA - Annual Accounts 27 June 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
MEM/ARTS - N/A 18 April 2000
CERTNM - Change of name certificate 13 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.