Nicf Limited NOTTINGHAM


Nicf Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at Unit 23 Eldon Business Park Eldon Road, Chilwell, Nottingham NG9 6DZ. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-05-22, this 6-year-old company is run by 15 directors.
Director Simon G., appointed on 08 August 2023. Director Craig B., appointed on 08 August 2023. Director Rhys I., appointed on 09 August 2022.
The company is classified as "activities of business and employers membership organizations" (SIC: 94110).
The last confirmation statement was filed on 2023-05-31 and the date for the subsequent filing is 2024-06-14. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Nicf Limited Address / Contact

Office Address Unit 23 Eldon Business Park Eldon Road
Office Address2 Chilwell
Town Nottingham
Post code NG9 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10783600
Date of Incorporation Mon, 22nd May 2017
Industry Activities of business and employers membership organizations
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Simon G.

Position: Director

Appointed: 08 August 2023

Craig B.

Position: Director

Appointed: 08 August 2023

Rhys I.

Position: Director

Appointed: 09 August 2022

Craig E.

Position: Director

Appointed: 09 August 2022

Jamie A.

Position: Director

Appointed: 09 August 2022

Brett W.

Position: Director

Appointed: 10 August 2021

Jason D.

Position: Director

Appointed: 10 August 2021

Gary S.

Position: Director

Appointed: 12 August 2020

Daniel J.

Position: Director

Appointed: 12 August 2020

Robert F.

Position: Director

Appointed: 12 August 2020

Brian K.

Position: Director

Appointed: 25 November 2017

Shane M.

Position: Director

Appointed: 09 August 2017

Mark S.

Position: Director

Appointed: 09 August 2017

Matthew Y.

Position: Director

Appointed: 17 July 2017

Ian J.

Position: Director

Appointed: 22 May 2017

Shaun B.

Position: Director

Appointed: 10 August 2021

Resigned: 25 February 2022

Andrew C.

Position: Director

Appointed: 12 August 2020

Resigned: 29 March 2021

James W.

Position: Director

Appointed: 12 August 2020

Resigned: 14 May 2022

John R.

Position: Director

Appointed: 12 August 2020

Resigned: 08 August 2023

Darren A.

Position: Director

Appointed: 12 August 2020

Resigned: 10 August 2021

Darren C.

Position: Director

Appointed: 12 August 2020

Resigned: 04 October 2021

John W.

Position: Director

Appointed: 07 August 2019

Resigned: 05 September 2019

Philip S.

Position: Director

Appointed: 07 August 2019

Resigned: 08 July 2020

Jason Q.

Position: Director

Appointed: 24 June 2019

Resigned: 21 July 2020

Byron T.

Position: Director

Appointed: 08 August 2018

Resigned: 01 December 2019

Brian G.

Position: Director

Appointed: 09 August 2017

Resigned: 07 August 2019

Trevor S.

Position: Director

Appointed: 07 August 2017

Resigned: 26 July 2021

Paul S.

Position: Director

Appointed: 07 August 2017

Resigned: 02 September 2019

Darren R.

Position: Director

Appointed: 28 July 2017

Resigned: 09 May 2019

Dennis G.

Position: Director

Appointed: 17 July 2017

Resigned: 07 August 2019

Scott C.

Position: Director

Appointed: 17 July 2017

Resigned: 31 May 2020

Kevin S.

Position: Director

Appointed: 22 May 2017

Resigned: 02 January 2019

Steven R.

Position: Director

Appointed: 22 May 2017

Resigned: 20 August 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Steven R. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Ian J. This PSC and has 25-50% voting rights. Then there is Kevin S., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Steven R.

Notified on 22 May 2017
Ceased on 18 July 2017
Nature of control: 25-50% voting rights

Ian J.

Notified on 22 May 2017
Ceased on 18 July 2017
Nature of control: 25-50% voting rights

Kevin S.

Notified on 22 May 2017
Ceased on 18 July 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand36 01750 30857 03473 80294 78198 909
Current Assets43 98057 11763 23778 41798 820104 630
Debtors7 9636 8096 2034 6154 0395 721
Property Plant Equipment991495    
Other
Accumulated Depreciation Impairment Property Plant Equipment4969921 4871 4871 487 
Creditors42 78723 60321 28720 09022 17920 657
Increase From Depreciation Charge For Year Property Plant Equipment496496495   
Net Current Assets Liabilities1 19333 51441 95058 32776 64183 973
Property Plant Equipment Gross Cost1 4871 4871 4871 4871 487 
Total Assets Less Current Liabilities2 18434 00941 950   
Accrued Liabilities2 4393 890    
Corporation Tax Payable3325    
Other Creditors18 071     
Prepayments Accrued Income8261 382    
Recoverable Value-added Tax1 6661 693    
Total Additions Including From Business Combinations Property Plant Equipment1 487     
Trade Creditors Trade Payables6 3534 757    
Trade Debtors Trade Receivables2 2851 898    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 22 Eldon Road Business Park, Eldon Road Chilwell Nottingham NG9 6DZ. Change occurred on Monday 20th November 2023. Company's previous address: Unit 23 Eldon Business Park Eldon Road Chilwell Nottingham NG9 6DZ England.
filed on: 20th, November 2023
Free Download (1 page)

Company search