Nico Manufacturing Limited ESSEX


Nico Manufacturing started in year 1993 as Private Limited Company with registration number 02826971. The Nico Manufacturing company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Essex at 109 Oxford Road. Postal code: CO15 3TJ. Since Tuesday 8th February 1994 Nico Manufacturing Limited is no longer carrying the name Dailysurvey.

Currently there are 6 directors in the the company, namely Bernard H., Barnaby H. and Steven D. and others. In addition one secretary - Gillian H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nico Manufacturing Limited Address / Contact

Office Address 109 Oxford Road
Office Address2 Clacton On Sea
Town Essex
Post code CO15 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826971
Date of Incorporation Tue, 15th Jun 1993
Industry Manufacture of locks and hinges
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Bernard H.

Position: Director

Appointed: 15 June 2023

Barnaby H.

Position: Director

Appointed: 01 June 2023

Steven D.

Position: Director

Appointed: 01 January 2022

Ian H.

Position: Director

Appointed: 23 January 2012

Gillian H.

Position: Director

Appointed: 01 April 2009

Gillian H.

Position: Secretary

Appointed: 01 April 2009

Jamieson H.

Position: Director

Appointed: 03 February 1994

Peter T.

Position: Secretary

Appointed: 18 September 1995

Resigned: 31 March 2009

Peter T.

Position: Director

Appointed: 18 September 1995

Resigned: 31 March 2009

Alistair M.

Position: Secretary

Appointed: 17 July 1995

Resigned: 18 September 1995

Martin J.

Position: Director

Appointed: 21 March 1995

Resigned: 30 September 2011

Kevin W.

Position: Secretary

Appointed: 21 March 1995

Resigned: 17 July 1995

Richard R.

Position: Director

Appointed: 21 March 1995

Resigned: 31 December 2002

Alistair M.

Position: Director

Appointed: 30 November 1994

Resigned: 15 June 2023

Kevin W.

Position: Director

Appointed: 25 May 1994

Resigned: 17 July 1995

William M.

Position: Secretary

Appointed: 24 February 1994

Resigned: 21 March 1995

Nicholas T.

Position: Director

Appointed: 03 February 1994

Resigned: 25 May 1994

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1993

Resigned: 03 February 1994

Loviting Limited

Position: Corporate Nominee Director

Appointed: 24 June 1993

Resigned: 03 February 1994

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1993

Resigned: 24 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 June 1993

Resigned: 24 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 24 June 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Jbs Industries Ltd from West Bromwich, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Jbs Industries Ltd that entered West Bromwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jbs Industries Ltd

Unit 11 Pennington Close, West Bromwich, B70 8BG, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England & Wales Register
Registration number 02846167
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jbs Industries Ltd

Unit 11 Pennington Close, West Bromwich, B70 8BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 9595572
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dailysurvey February 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 28th February 2023
filed on: 1st, December 2023
Free Download (27 pages)

Company search

Advertisements