NICEIC CONTRACTOR SERVICES LIMITED

NICEIC CONTRACTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNICEIC CONTRACTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04661718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NICEIC CONTRACTOR SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NICEIC CONTRACTOR SERVICES LIMITED located?

    Registered Office Address
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NICEIC CONTRACTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIOFREEZE LIMITEDFeb 11, 2003Feb 11, 2003

    What are the latest accounts for NICEIC CONTRACTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for NICEIC CONTRACTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    XBZF9N0Q

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01
    XBX8U1X7

    Appointment of Mr Richard Colin Orton as a director on Jul 29, 2022

    2 pagesAP01
    XB9CCPJ7

    Appointment of Mr Riccardo Mark Tazzini as a director on Jun 08, 2022

    2 pagesAP01
    XB6AE5OH

    Appointment of Mr Riccardo Mark Tazzini as a secretary on Jun 08, 2022

    2 pagesAP03
    XB6ACSF6

    Termination of appointment of Mark Anthony Sibley as a director on Jun 08, 2022

    1 pagesTM01
    XB6ACRI2

    Termination of appointment of Mark Anthony Sibley as a secretary on Jun 08, 2022

    1 pagesTM02
    XB6ACR94

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA
    AB4C7FW2

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01
    XAXMQNCP

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA
    AAIKOGZT

    Termination of appointment of Philip Buckle as a director on Mar 01, 2021

    1 pagesTM01
    X9ZVLT4J

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01
    X9Z1ZWP5

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA
    A9H6RLSH

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01
    X8Z8P31C

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA
    A8J3BY3E

    Confirmation statement made on Feb 11, 2019 with no updates

    3 pagesCS01
    X816VIQZ

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA
    A7GZJ9M2

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01
    X70U9CAW

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA
    A6JQ0G1M

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01
    X60PT28O

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA
    A5YTSWNK

    Appointment of Mr Mark Anthony Sibley as a director on Dec 10, 2016

    2 pagesAP01
    X5LUUN7N

    Annual return made up to Feb 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1
    SH01
    X50VVRGI

    Who are the officers of NICEIC CONTRACTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAZZINI, Riccardo Mark
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    Secretary
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    297012980001
    ORTON, Richard Colin
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    Director
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    EnglandBritishDirector247360530001
    TAZZINI, Riccardo Mark
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    Director
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    United KingdomBritishFinance Director236517860001
    FRAME, John Samuel
    Flintstones Barnham Road
    Eastergate
    PO20 3RT Chichester
    West Sussex
    Secretary
    Flintstones Barnham Road
    Eastergate
    PO20 3RT Chichester
    West Sussex
    BritishDirector8581050001
    O'CONNELL, Judith Mary
    21 Starfield Road
    W12 9SN London
    Secretary
    21 Starfield Road
    W12 9SN London
    IrishAccountant63147480002
    SIBLEY, Mark Anthony
    Houghton Hall Park
    Houghton Regis
    LU5 5ZX Dunstable
    Warwick House
    Bedfordshire
    England
    Secretary
    Houghton Hall Park
    Houghton Regis
    LU5 5ZX Dunstable
    Warwick House
    Bedfordshire
    England
    187772280001
    BRISTOWS SECRETARIAL LIMITED
    3 Lincoln's Inn Fields
    WC2A 3AA London
    Secretary
    3 Lincoln's Inn Fields
    WC2A 3AA London
    82821680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUCKLE, Philip
    Houghton Hall Park
    LU5 5ZX Houghton Regis
    Warwick House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Park
    LU5 5ZX Houghton Regis
    Warwick House
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector General168337260001
    CARNEY, Lorraine
    2 Coney Hill Road
    BR4 9BX West Wickham
    Kent
    Director
    2 Coney Hill Road
    BR4 9BX West Wickham
    Kent
    BritishDirector90872450003
    FRAME, John Samuel
    Flintstones Barnham Road
    Eastergate
    PO20 3RT Chichester
    West Sussex
    Director
    Flintstones Barnham Road
    Eastergate
    PO20 3RT Chichester
    West Sussex
    BritishDirector8581050001
    LACE, John David
    58 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    58 Dukes Avenue
    Chiswick
    W4 2AF London
    BritishSolicitor8200910001
    SIBLEY, Mark Anthony
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    Director
    Warwick House Houghton Hall Park
    Houghton Regis
    LU5 5ZX Bedfordshire
    EnglandBritishFinance Director166947620001
    SPEIRS, James
    10 Sale Drive
    SG7 6NS Baldock
    Hertfordshire
    Director
    10 Sale Drive
    SG7 6NS Baldock
    Hertfordshire
    EnglandBritishDirector41123720003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for NICEIC CONTRACTOR SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0