Nic Enterprises Limited BODMIN


Nic Enterprises started in year 2006 as Private Limited Company with registration number 05841085. The Nic Enterprises company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bodmin at Unit 8 Bodmin Business Park. Postal code: PL31 2RJ. Since 2012/04/02 Nic Enterprises Limited is no longer carrying the name Wodskou.

The firm has 5 directors, namely Michael W., Erik E. and Johan B. and others. Of them, Tor O. has been with the company the longest, being appointed on 30 April 2010 and Michael W. has been with the company for the least time - from 22 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nic Enterprises Limited Address / Contact

Office Address Unit 8 Bodmin Business Park
Office Address2 Launceston Road
Town Bodmin
Post code PL31 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05841085
Date of Incorporation Thu, 8th Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Michael W.

Position: Director

Appointed: 22 February 2024

Erik E.

Position: Director

Appointed: 27 October 2022

Johan B.

Position: Director

Appointed: 27 October 2022

Ulrik O.

Position: Director

Appointed: 27 October 2022

Tor O.

Position: Director

Appointed: 30 April 2010

Shashi S.

Position: Director

Appointed: 13 December 2022

Resigned: 22 February 2024

Stephen E.

Position: Director

Appointed: 01 April 2020

Resigned: 27 October 2022

Riccardo M.

Position: Director

Appointed: 01 September 2018

Resigned: 17 March 2021

Cherry B.

Position: Director

Appointed: 02 May 2017

Resigned: 01 October 2018

Michael F.

Position: Director

Appointed: 02 May 2017

Resigned: 03 May 2018

Nadia M.

Position: Director

Appointed: 07 February 2017

Resigned: 17 March 2021

Nicholas V.

Position: Director

Appointed: 06 February 2017

Resigned: 15 April 2021

Thomas B.

Position: Director

Appointed: 01 October 2015

Resigned: 17 March 2021

Bernard P.

Position: Director

Appointed: 03 July 2013

Resigned: 13 December 2022

Phillip M.

Position: Director

Appointed: 01 February 2013

Resigned: 06 February 2017

John A.

Position: Director

Appointed: 01 February 2013

Resigned: 06 December 2018

Pal O.

Position: Director

Appointed: 30 April 2010

Resigned: 01 October 2015

Bernard P.

Position: Director

Appointed: 30 April 2010

Resigned: 30 April 2010

Michael W.

Position: Secretary

Appointed: 30 April 2010

Resigned: 27 October 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2006

Resigned: 08 June 2006

Michael W.

Position: Director

Appointed: 08 June 2006

Resigned: 27 October 2022

Sharon W.

Position: Secretary

Appointed: 08 June 2006

Resigned: 30 April 2010

People with significant control

The list of PSCs who own or have control over the company includes 13 names. As BizStats researched, there is Orkla Asa from N-0213 Oslo, Norway. The abovementioned PSC is categorised as "a limited company as", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Idun Industri As that put Norway, Norway as the address. This PSC has a legal form of "a limited company as", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Michael W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Orkla Asa

P.O. Box 423 Skoyen, N-0213 Oslo, Norway

Legal authority Company Act Norway
Legal form Limited Company As
Country registered Norway
Place registered Norway
Registration number 910747711
Notified on 16 June 2021
Nature of control: significiant influence or control

Idun Industri As

PO BOX 144, 2026 Skjetten, Norway, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Norway
Registration number 959231591
Notified on 7 June 2018
Ceased on 16 June 2021
Nature of control: 75,01-100% shares

Michael W.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Riccardo M.

Notified on 1 September 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Nadia M.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Nicholas V.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Orkla Food Ingrediants As

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company As
Country registered Norway
Place registered Norway
Registration number 911161419
Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Orkla Asa

PO BOX 423 Skoyen, No-0213 Oslo, Norway

Legal authority Company Act In Norway
Legal form Limited Company Asa
Country registered Norway
Place registered Norway
Registration number 910747711
Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Tor O.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Thomas B.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

Bernard P.

Notified on 7 June 2018
Ceased on 7 June 2020
Nature of control: significiant influence or control

John A.

Notified on 7 June 2018
Ceased on 6 December 2018
Nature of control: significiant influence or control

Cherry B.

Notified on 7 June 2018
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Wodskou April 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 56888 871
Current Assets2 038 707276 508
Debtors2 026 139187 637
Net Assets Liabilities16 471 362103 816 769
Other Debtors599203
Other
Audit Fees Expenses10 60210 500
Accrued Liabilities Deferred Income13 85317 426
Administrative Expenses501 700100 988
Amounts Owed By Group Undertakings2 025 540187 434
Amounts Owed To Group Undertakings1 983 8221 814 655
Creditors57 025 355119 737 518
Further Item Creditors Component Total Creditors4 000 0004 000 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense99 276 
Further Item Tax Increase Decrease Component Adjusting Items99 276 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -12 652
Group Tax Relief Received Paid235 561221 858
Income From Shares In Group Undertakings 6 032 031
Increase Decrease In Current Tax From Adjustment For Prior Periods-2 517 
Interest Payable Similar Charges Finance Costs757 3952 169 177
Investments73 556 7162 097 651
Investments Fixed Assets73 556 716225 109 860
Investments In Subsidiaries73 556 716130 504 944
Issue Equity Instruments 82 292 050
Loans To Subsidiaries 92 507 265
Net Current Assets Liabilities-59 999-1 555 573
Operating Profit Loss-465 700-72 988
Other Creditors100 000 
Other Interest Expense757 3952 169 177
Other Interest Receivable Similar Income Finance Income4301 041 633
Other Operating Income Format136 00028 000
Other Remaining Borrowings53 025 355115 737 518
Percentage Class Share Held In Subsidiary 100
Profit Loss-1 083 8635 053 357
Profit Loss On Ordinary Activities Before Tax-1 222 6654 831 499
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 146 086
Tax Expense Credit Applicable Tax Rate-232 306917 985
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-96 759 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss90 9876 243
Tax Tax Credit On Profit Or Loss On Ordinary Activities-138 802-221 858
Total Assets Less Current Liabilities73 496 717223 554 287
Total Borrowings53 025 355115 737 518
Total Current Tax Expense Credit-238 078-221 858
Trade Creditors Trade Payables1 031 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, August 2023
Free Download (21 pages)

Company search

Advertisements