Nicheli Uk Limited DARLINGTON


Nicheli Uk started in year 2003 as Private Limited Company with registration number 04662247. The Nicheli Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Darlington at 45-49 Victoria Road. Postal code: DL1 5SF.

At the moment there are 2 directors in the the company, namely Li H. and Nicholas C.. In addition one secretary - Li H. - is with the firm. As of 23 April 2024, there were 2 ex directors - Lyn C., Stuart C. and others listed below. There were no ex secretaries.

Nicheli Uk Limited Address / Contact

Office Address 45-49 Victoria Road
Town Darlington
Post code DL1 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662247
Date of Incorporation Tue, 11th Feb 2003
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Li H.

Position: Secretary

Appointed: 14 February 2003

Li H.

Position: Director

Appointed: 14 February 2003

Nicholas C.

Position: Director

Appointed: 14 February 2003

Lyn C.

Position: Director

Appointed: 14 February 2003

Resigned: 11 February 2010

Stuart C.

Position: Director

Appointed: 14 February 2003

Resigned: 01 December 2023

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Nicholas C. The abovementioned PSC and has 50,01-75% shares.

Nicholas C.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth34 55845 60453 78126 88165 61986 800      
Balance Sheet
Cash Bank On Hand          266 783219 086
Current Assets77 781111 240190 765221 167392 800252 956199 476197 050207 969283 010376 370437 147
Debtors19 80226 31573 10887 68893 924     36 373104 844
Other Debtors           40 000
Total Inventories          73 214113 217
Net Assets Liabilities     86 80097 358103 140106 440225 571238 543 
Cash Bank In Hand6 85019 492105105156 461       
Net Assets Liabilities Including Pension Asset Liability34 55845 60453 78126 88165 61986 800      
Stocks Inventory51 12965 433117 552133 374142 415       
Tangible Fixed Assets40 33041 25644 82555 83063 963       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve34 45845 50453 68126 78165 519       
Shareholder Funds34 55845 60453 78126 88165 61986 800      
Other
Accumulated Depreciation Impairment Property Plant Equipment          81 17193 680
Average Number Employees During Period       45565
Bank Borrowings Overdrafts          43 89133 454
Creditors     225 353174 314154 518151 416119 200238 184198 572
Finance Lease Liabilities Present Value Total          64 87039 704
Increase From Depreciation Charge For Year Property Plant Equipment           12 509
Net Current Assets Liabilities-5 1494 5469 154-28 7511 65627 60325 16242 53256 553163 810138 186238 575
Other Creditors          7 73326 343
Other Taxation Social Security Payable          59 03193 165
Property Plant Equipment Gross Cost          181 528202 343
Total Additions Including From Business Combinations Property Plant Equipment           20 815
Total Assets Less Current Liabilities35 18145 80253 97927 07965 61986 80097 556103 140106 440225 571238 543347 238
Trade Creditors Trade Payables          62 6595 906
Trade Debtors Trade Receivables          36 37364 844
Fixed Assets40 33041 25644 82555 83063 96359 19781 55260 60849 88761 761100 357 
Creditors Due After One Year  198198        
Creditors Due Within One Year82 930106 694181 611249 918391 144225 353      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges623198198198        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 2 3026 63415 24513 500       
Tangible Fixed Assets Cost Or Valuation59 37361 67568 30983 55480 059       
Tangible Fixed Assets Depreciation19 04320 41923 48427 72416 096       
Tangible Fixed Assets Depreciation Charged In Period 1 3763 0654 2403 597       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    15 225       
Tangible Fixed Assets Disposals    16 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements