Company NameNice Associates Limited
DirectorVanessa Nice
Company StatusActive
Company Number08888783
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMs Vanessa Nice
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch King Street
Knutsford
Cheshire
WA16 6HD

Location

Registered AddressMarble Arch
King Street
Knutsford
Cheshire
WA16 6HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 February 2022Confirmation statement made on 12 February 2022 with updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
28 September 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
21 April 2021Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6DH United Kingdom to Marble Arch King Street Knutsford Cheshire WA16 6HD on 21 April 2021 (1 page)
21 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Registered office address changed from St. James's Court 48a King Street Knutsford Cheshire WA16 6DT to Marble Arch King Street Knutsford Cheshire WA16 6DH on 19 September 2019 (1 page)
19 September 2019Change of details for Ms Vanessa Nice as a person with significant control on 19 September 2019 (2 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
(3 pages)
10 April 2014Director's details changed for Mrs Vanessa Mcguigan on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Mrs Vanessa Mcguigan on 10 April 2014 (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
(22 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 10
(22 pages)