NICKLEVALE LIMITED

104 Walton Road, East Molesey, KT8 0DL, Surrey, England
StatusACTIVE
Company No.06105405
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

NICKLEVALE LIMITED is an active private limited company with number 06105405. It was incorporated 17 years, 3 months, 3 days ago, on 14 February 2007. The company address is 104 Walton Road, East Molesey, KT8 0DL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2019

Action Date: 13 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-13

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Feb 2019

Category: Address

Type: AD02

Old address: 12 Court Parade Wembley HA0 3HX England

New address: 104 Walton Road East Molesey KT8 0DL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-27

New address: 104 Walton Road East Molesey Surrey KT8 0DL

Old address: 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL England

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-14

Psc name: Manichem Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 16 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asivaad Limited

Notification date: 2018-12-16

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2018

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 1,325,078 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 15 Albany Crescent, Edgware, United Kingdom Albany Crescent Edgware HA8 5AL

Old address: 47 Boulton Road Reading Berkshire RG2 0NH

Change date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061054050007

Charge creation date: 2018-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061054050008

Charge creation date: 2018-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shreya Patel

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Jayesh Manilal Patel

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manvir Chhotabhai Patel

Termination date: 2018-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kamal Mahasuria

Change date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Pradeep Muljibhai Patel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kapila Mahasuria

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamal Mahasuria

Appointment date: 2018-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061054050006

Charge creation date: 2018-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with new address

Date: 07 Feb 2017

Category: Address

Type: AD02

New address: 12 Court Parade Wembley HA0 3HX

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2012

Action Date: 06 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-06

Capital : 80 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed pradeepkumar muljibhai patel

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FC PRODUCTIONS LTD.

FLAT 1,LONDON,SW8 2LA

Number:11265744
Status:ACTIVE
Category:Private Limited Company

GOLDMA SAKS CONSULT LIMITED

113 ARNHEM DRIVE,NEW ADDINGTON,CR0 0EF

Number:10060471
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY SUPPLIES LONDON LTD

786 HARROW ROAD,MIDDLESEX,HA0 3EL

Number:10484215
Status:ACTIVE
Category:Private Limited Company

RED KITE (MEDBOURNE) LIMITED

5A BIRTLEY COPPICE,MARKET HARBOROUGH,LE16 7AS

Number:09029798
Status:ACTIVE
Category:Private Limited Company

ROOFING TECHNICAL SERVICES LIMITED

56 LOCH ROAD,GLASGOW,G66 3EB

Number:SC195826
Status:ACTIVE
Category:Private Limited Company

THE NEW CAFE 709 LIMITED

17 LEIGHFIELDS AVENUE,LEIGH-ON-SEA,SS9 5NN

Number:05578817
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source