Nicenstripy Holdings Limited KINGSTON UPON THAMES


Founded in 2008, Nicenstripy Holdings, classified under reg no. 06562430 is an active company. Currently registered at 1 Park Road KT1 4AS, Kingston Upon Thames the company has been in the business for 16 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 4 directors, namely Christopher T., Paul A. and Anthony M. and others. Of them, Graham T. has been with the company the longest, being appointed on 1 May 2008 and Christopher T. has been with the company for the least time - from 13 February 2023. At present 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.

Nicenstripy Holdings Limited Address / Contact

Office Address 1 Park Road
Office Address2 Hampton Wick
Town Kingston Upon Thames
Post code KT1 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06562430
Date of Incorporation Thu, 10th Apr 2008
Industry Activities of head offices
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Christopher T.

Position: Director

Appointed: 13 February 2023

Paul A.

Position: Director

Appointed: 27 January 2017

Anthony M.

Position: Director

Appointed: 16 January 2016

Graham T.

Position: Director

Appointed: 01 May 2008

Christopher T.

Position: Director

Appointed: 26 January 2019

Resigned: 16 June 2021

Paul B.

Position: Director

Appointed: 01 November 2015

Resigned: 21 February 2017

Darren B.

Position: Director

Appointed: 25 January 2014

Resigned: 01 February 2017

Mark R.

Position: Director

Appointed: 05 September 2009

Resigned: 01 August 2013

Peter G.

Position: Secretary

Appointed: 20 May 2008

Resigned: 29 February 2012

Rodney H.

Position: Director

Appointed: 19 April 2008

Resigned: 31 December 2010

Derrick S.

Position: Director

Appointed: 19 April 2008

Resigned: 27 January 2015

Davud R.

Position: Director

Appointed: 18 April 2008

Resigned: 25 January 2014

Steven E.

Position: Director

Appointed: 18 April 2008

Resigned: 05 September 2009

Company Directors Limited

Position: Director

Appointed: 10 April 2008

Resigned: 30 June 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 10 April 2008

Resigned: 30 June 2008

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Paul A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul A.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony M.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graham T.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth66 88765 04855 08746 20445 426      
Balance Sheet
Current Assets18 45722 84415 86312 43017 12616 20215 42017 01313 5484 0073 456
Net Assets Liabilities    45 42639 15432 78926 33819 9233 533 
Cash Bank In Hand7 9629 4836641 236       
Debtors10 49513 36115 19911 194       
Intangible Fixed Assets49 05043 60038 15032 700       
Net Assets Liabilities Including Pension Asset Liability66 88765 04855 08746 20445 426      
Reserves/Capital
Called Up Share Capital159 507159 507159 507161 662       
Profit Loss Account Reserve-92 620-94 459-104 420-115 458       
Shareholder Funds66 88765 04855 08746 20445 426      
Other
Average Number Employees During Period        444
Creditors    5504485813 1756752 0742 313
Fixed Assets49 15043 70039 75034 30028 85023 40017 95012 5007 0501 6004 100
Net Current Assets Liabilities17 73721 34815 33711 90416 57615 75414 83913 83812 8731 933 
Total Assets Less Current Liabilities66 88765 04855 08746 20445 42639 15432 78926 33819 9233 533 
Creditors Due Within One Year7201 496526526550      
Intangible Fixed Assets Aggregate Amortisation Impairment5 45010 90016 35021 800       
Intangible Fixed Assets Amortisation Charged In Period 5 4505 4505 450       
Intangible Fixed Assets Cost Or Valuation54 50054 50054 50054 500       
Investments Fixed Assets1001001 6001 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search