Company NameNiche Energy Solutions Limited
DirectorPaul Andrew Owen
Company StatusActive
Company Number12211657
CategoryPrivate Limited Company
Incorporation Date17 September 2019(4 years, 7 months ago)
Previous NamesTASC Floor Services Limited and Niche Floor Systems Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Paul Andrew Owen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Court Sandycroft
Deeside
Flintshire
CH5 2FG
Wales

Location

Registered Address3 Kings Court Sandycroft
Deeside
Flintshire
CH5 2FG
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardMancot
Built Up AreaBuckley

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

20 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 October 2022Registered office address changed from Unit 3 Prince William Avenue Sandycroft Deeside CH5 2QZ United Kingdom to 3 Kings Court Sandycroft Deeside United Kingdom Flintshire CH5 2FG on 12 October 2022 (1 page)
21 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
9 May 2022Company name changed niche floor systems LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
(3 pages)
26 October 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
19 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
24 September 2020Previous accounting period shortened from 30 September 2020 to 31 August 2020 (1 page)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
27 May 2020Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom to Unit 3 Prince William Avenue Sandycroft Deeside CH5 2QZ on 27 May 2020 (1 page)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
17 September 2019Incorporation
Statement of capital on 2019-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)