Nicci Limited LONDON


Founded in 1991, Nicci, classified under reg no. 02654027 is a liquidation company. Currently registered at 1 More London Place SE1 2AF, London the company has been in the business for thirty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2020-10-31.

Nicci Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654027
Date of Incorporation Tue, 15th Oct 1991
Industry Operation of warehousing and storage facilities for land transport activities
Industry Manufacture of other women's outerwear
End of financial Year 31st October
Company age 33 years old
Account next due date Sun, 31st Jul 2022 (625 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 29th Oct 2021 (2021-10-29)
Last confirmation statement dated Thu, 15th Oct 2020

Company staff

Peter C.

Position: Director

Appointed: 27 July 2021

John Y.

Position: Secretary

Appointed: 07 June 2018

Resigned: 27 July 2021

John Y.

Position: Director

Appointed: 02 November 2015

Resigned: 07 June 2018

Anthony Y.

Position: Secretary

Appointed: 01 February 1994

Resigned: 30 April 2009

John Y.

Position: Director

Appointed: 15 November 1991

Resigned: 30 April 2009

Anthony Y.

Position: Director

Appointed: 15 November 1991

Resigned: 27 July 2021

Janet Y.

Position: Director

Appointed: 15 November 1991

Resigned: 01 February 1994

Janet Y.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 February 1994

Christakis Y.

Position: Director

Appointed: 15 November 1991

Resigned: 01 February 1994

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1991

Resigned: 15 November 1991

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 15 October 1991

Resigned: 15 November 1991

People with significant control

John Y.

Notified on 23 December 2020
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Elena C.

Notified on 19 July 2019
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony Y.

Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Janet Y.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Florentia May Limited

12 Castle Street, St. Helier, Jersey, JE2 3RT, Jersey

Legal authority Jersey
Legal form Private Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number Rc106112
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth1 294 7121 329 359    
Balance Sheet
Cash Bank On Hand 50 238139 872131 861132 840170 724
Current Assets415 551496 461560 055543 454581 680575 830
Debtors384 186444 890418 850411 593448 840405 106
Net Assets Liabilities1 294 7123 382 6323 481 8853 547 4947 613 1708 561 141
Other Debtors  400 062408 180448 331403 674
Property Plant Equipment  3 587 3483 646 3088 870 7699 969 913
Total Inventories 1 3331 333   
Cash Bank In Hand30 03250 238    
Net Assets Liabilities Including Pension Asset Liability1 294 7121 329 359    
Stocks Inventory1 3331 333    
Tangible Fixed Assets1 051 8341 052 783    
Reserves/Capital
Called Up Share Capital5050    
Profit Loss Account Reserve787 896822 543    
Shareholder Funds1 294 7121 329 359    
Other
Total Fixed Assets Additions 27 908    
Total Fixed Assets Cost Or Valuation1 214 9461 242 854    
Total Fixed Assets Depreciation163 112190 071    
Total Fixed Assets Depreciation Charge In Period 26 959    
Accumulated Depreciation Impairment Property Plant Equipment 190 071218 250256 059309 386312 231
Additional Provisions Increase From New Provisions Recognised   -3 873977 930311 212
Additions Other Than Through Business Combinations Property Plant Equipment  51 372102 865130 7882 453
Amounts Owed To Group Undertakings Participating Interests  130 687139 885165 046142 556
Average Number Employees During Period 23322
Comprehensive Income Expense 97 635136 265   
Corporation Tax Payable  27 69811 776 16 905
Creditors172 673219 885245 699226 322445 403279 514
Current Tax For Period 18 42427 69811 776-11 71716 905
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 012-7 488-3 873  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 464
Disposals Property Plant Equipment     50 464
Dividends Paid 40 00060 000   
Fixed Assets1 051 8341 052 783    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 25 0007 804   
Income Expense Recognised Directly In Equity -40 000-60 000   
Increase Decrease In Current Tax From Adjustment For Prior Periods   -4 -69
Increase From Depreciation Charge For Year Property Plant Equipment  28 17937 80953 32753 309
Net Current Assets Liabilities242 878276 576314 356317 132136 277296 316
Other Creditors  43 37448 94053 26563 682
Other Taxation Social Security Payable  24 06912 00424 00924 823
Profit Loss 72 635128 461   
Property Plant Equipment Gross Cost 3 746 4223 805 5983 902 3679 180 15510 282 144
Provisions  419 819415 9461 393 8761 705 088
Provisions For Liabilities Balance Sheet Subtotal425 295425 295    
Taxation Including Deferred Taxation Balance Sheet Subtotal 427 307419 819415 9461 393 8761 705 088
Tax Tax Credit On Profit Or Loss On Ordinary Activities 20 43620 2107 899-11 71716 836
Total Assets Less Current Liabilities1 294 7121 329 3593 901 7043 963 4409 007 04610 266 229
Total Current Tax Expense Credit  27 69811 772-11 71716 836
Total Increase Decrease From Revaluations Property Plant Equipment  7 804-6 0965 147 0001 150 000
Trade Creditors Trade Payables  19 87113 717203 08331 548
Trade Debtors Trade Receivables  18 7883 4135091 432
Creditors Due Within One Year Total Current Liabilities172 673219 885    
Revaluation Reserve506 766506 766    
Tangible Fixed Assets Additions 27 908    
Tangible Fixed Assets Cost Or Valuation1 214 9461 242 854    
Tangible Fixed Assets Depreciation163 112190 071    
Tangible Fixed Assets Depreciation Charge For Period 26 959    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-10-31
filed on: 22nd, April 2021
Free Download (8 pages)

Company search