Company NameNiche Communications Limited
DirectorLaura Wilson
Company StatusActive
Company Number04518135
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Hilary Wilson
StatusCurrent
Appointed01 August 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameMiss Laura Wilson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameHilary Wilson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address15 Everest Road
Newton
Hyde
Cheshire
SK14 4DX
Director NameMrs Patricia Rhodes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Everest Road
Hyde
SK14 4DX
Secretary NameHilary Wilson
NationalityBritish
StatusResigned
Appointed31 October 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2015)
RoleSecretary
Correspondence Address15 Everest Road
Newton
Hyde
Cheshire
SK14 4DX
Director NameMr Paul Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Everest Road Newton
Hyde
Cheshire
SK14 4DX
Secretary NameMr Paul Wilson
StatusResigned
Appointed01 August 2015(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2015)
RoleCompany Director
Correspondence Address15 Everest Road Newton
Hyde
Cheshire
SK14 4DX

Contact

Websitewww.nichecommunications.co.uk
Telephone0161 4307771
Telephone regionManchester

Location

Registered Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,169
Cash£3,989
Current Liabilities£33,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

15 August 2023Notification of Hilary Wilson as a person with significant control on 1 August 2023 (2 pages)
15 August 2023Notification of Laura Wilson as a person with significant control on 1 August 2023 (2 pages)
14 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
14 August 2023Cessation of Paul Wilson as a person with significant control on 1 August 2023 (1 page)
26 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
22 August 2022Change of details for Mr Paul Wilson as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Secretary's details changed for Mrs Hilary Wilson on 19 August 2022 (1 page)
19 August 2022Director's details changed for Miss Laura Wilson on 19 August 2022 (2 pages)
14 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 September 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 August 2021Registered 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 2021Appointment of Miss Laura Wilson as a director on 27 May 2021 (2 pages)
1 June 2021Termination of appointment of Paul Wilson as a director on 27 May 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 August 2020Termination of appointment of Patricia Rhodes as a director on 21 August 2020 (1 page)
26 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 August 2020Director's details changed for Mrs Patricia Rhodes on 14 November 2019 (2 pages)
19 August 2020Change of details for Mr Paul Wilson as a person with significant control on 1 October 2019 (2 pages)
27 November 2019Change of details for Mr Paul Wilson as a person with significant control on 1 October 2019 (2 pages)
27 November 2019Cessation of Patricia Rhodes as a person with significant control on 1 October 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mrd Patricia Rhodes on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mrd Patricia Rhodes on 23 August 2017 (2 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
27 July 2016Termination of appointment of Paul Wilson as a secretary on 1 August 2015 (1 page)
27 July 2016Appointment of Mrs Hilary Wilson as a secretary on 1 August 2015 (2 pages)
27 July 2016Termination of appointment of Paul Wilson as a secretary on 1 August 2015 (1 page)
27 July 2016Appointment of Mrs Hilary Wilson as a secretary on 1 August 2015 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
11 August 2015Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Paul Wilson as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Hilary Wilson as a director on 1 August 2015 (1 page)
10 August 2015Appointment of Mr Paul Wilson as a secretary on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Hilary Wilson as a secretary on 1 August 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
2 September 2009Return made up to 23/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 September 2007Return made up to 23/08/07; full list of members (3 pages)
14 September 2007Return made up to 23/08/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2006Return made up to 23/08/06; full list of members (3 pages)
15 September 2006Return made up to 23/08/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2005Return made up to 23/08/05; full list of members (3 pages)
4 October 2005Return made up to 23/08/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
8 September 2003Return made up to 23/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
17 December 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
6 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 November 2002Registered office changed on 05/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
23 August 2002Incorporation (14 pages)
23 August 2002Incorporation (14 pages)