-
NICAD SOLUTIONS LIMITED - 5, Lynsey Close, Halmer End, Stoke-On-Trent, United Kingdom
Company Information
- Company registration number
- 10118293
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5
- Lynsey Close
- Halmer End
- Stoke-On-Trent
- Staffs
- ST7 8BT
- England 5, Lynsey Close, Halmer End, Stoke-On-Trent, Staffs, ST7 8BT, England UK
Management
- Managing Directors
- BENTLEY, Paul Richard
- WHITEHOUSE, Carol Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-04-11
- Age Of Company 2016-04-11 8 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- Mrs Alwena Bentley
- Jeffrey William Whitehouse
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MAINLINE COMPONENTS LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-04-24
- Last Date: 2020-04-10
-
NICAD SOLUTIONS LIMITED Company Description
- NICAD SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10118293. Its current trading status is "live". It was registered 2016-04-11. It was previously called MAINLINE COMPONENTS LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 5 .
Get NICAD SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nicad Solutions Limited - 5, Lynsey Close, Halmer End, Stoke-On-Trent, United Kingdom
- 2016-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NICAD SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-20) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-02-03) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-01-21) - AA
-
confirmation-statement-with-updates (2020-04-14) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-29) - AD01
-
change-to-a-person-with-significant-control (2019-11-20) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-19) - AD01
-
change-person-director-company-with-change-date (2019-11-19) - CH01
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
-
change-to-a-person-with-significant-control (2019-11-19) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-02) - AA
-
resolution (2017-01-24) - RESOLUTIONS
-
change-of-name-notice (2017-01-24) - CONNOT
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-04-26) - AA01
-
incorporation-company (2016-04-11) - NEWINC