Stockport
Cheshire
SK12 2AA
Director Name | Miss Laura Wilson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Hilary Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 15 Everest Road Newton Hyde Cheshire SK14 4DX |
Director Name | Mrs Patricia Rhodes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Everest Road Hyde SK14 4DX |
Secretary Name | Hilary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 August 2015) |
Role | Secretary |
Correspondence Address | 15 Everest Road Newton Hyde Cheshire SK14 4DX |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Everest Road Newton Hyde Cheshire SK14 4DX |
Secretary Name | Mr Paul Wilson |
---|---|
Status | Resigned |
Appointed | 01 August 2015(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 15 Everest Road Newton Hyde Cheshire SK14 4DX |
Website | www.nichecommunications.co.uk |
---|---|
Telephone | 0161 4307771 |
Telephone region | Manchester |
Registered Address | 24a Market Street Disley Stockport Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,169 |
Cash | £3,989 |
Current Liabilities | £33,593 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 August 2023 | Notification of Hilary Wilson as a person with significant control on 1 August 2023 (2 pages) |
---|---|
15 August 2023 | Notification of Laura Wilson as a person with significant control on 1 August 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
14 August 2023 | Cessation of Paul Wilson as a person with significant control on 1 August 2023 (1 page) |
26 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
22 August 2022 | Change of details for Mr Paul Wilson as a person with significant control on 19 August 2022 (2 pages) |
19 August 2022 | Secretary's details changed for Mrs Hilary Wilson on 19 August 2022 (1 page) |
19 August 2022 | Director's details changed for Miss Laura Wilson on 19 August 2022 (2 pages) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 August 2021 | Registered office address changed from Heron House 39-41 Higher Bents Lane Stockport SK6 1EE to 24a Market Street Disley Stockport Cheshire SK12 2AA on 6 August 2021 (1 page) |
2 June 2021 | Appointment of Miss Laura Wilson as a director on 27 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Paul Wilson as a director on 27 May 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
26 August 2020 | Termination of appointment of Patricia Rhodes as a director on 21 August 2020 (1 page) |
26 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
21 August 2020 | Director's details changed for Mrs Patricia Rhodes on 14 November 2019 (2 pages) |
19 August 2020 | Change of details for Mr Paul Wilson as a person with significant control on 1 October 2019 (2 pages) |
27 November 2019 | Change of details for Mr Paul Wilson as a person with significant control on 1 October 2019 (2 pages) |
27 November 2019 | Cessation of Patricia Rhodes as a person with significant control on 1 October 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mrd Patricia Rhodes on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mrd Patricia Rhodes on 23 August 2017 (2 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
27 July 2016 | Termination of appointment of Paul Wilson as a secretary on 1 August 2015 (1 page) |
27 July 2016 | Appointment of Mrs Hilary Wilson as a secretary on 1 August 2015 (2 pages) |
27 July 2016 | Termination of appointment of Paul Wilson as a secretary on 1 August 2015 (1 page) |
27 July 2016 | Appointment of Mrs Hilary Wilson as a secretary on 1 August 2015 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
15 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
4 October 2005 | Return made up to 23/08/05; full list of members (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 August 2004 | Return made up to 23/08/04; full list of members
|
18 August 2004 | Return made up to 23/08/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 September 2003 | Return made up to 23/08/03; full list of members
|
8 September 2003 | Return made up to 23/08/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 December 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
6 November 2002 | Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2002 | Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (14 pages) |
23 August 2002 | Incorporation (14 pages) |