You are here: bizstats.co.uk > a-z index > N list > NI list

Niice Communications Limited SHEPTON MALLET


Founded in 2016, Niice Communications, classified under reg no. 10083072 is an active company. Currently registered at Cooper House BA4 5QE, Shepton Mallet the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 18th Nov 2021 Niice Communications Limited is no longer carrying the name La Zenia Holdings.

The firm has one director. Jonathan E., appointed on 1 March 2020. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Barry G. and who left the the firm on 12 April 2021. In addition, there is one former secretary - Barry G. who worked with the the firm until 12 April 2021.

Niice Communications Limited Address / Contact

Office Address Cooper House
Office Address2 Lower Charlton Trading Estate
Town Shepton Mallet
Post code BA4 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10083072
Date of Incorporation Thu, 24th Mar 2016
Industry Dormant Company
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 March 2020

Barry G.

Position: Director

Appointed: 24 March 2016

Resigned: 12 April 2021

Barry G.

Position: Secretary

Appointed: 24 March 2016

Resigned: 12 April 2021

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Jonathan E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barry G. This PSC owns 25-50% shares.

Jonathan E.

Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry G.

Notified on 1 January 2017
Ceased on 12 April 2021
Nature of control: 25-50% shares

Company previous names

La Zenia Holdings November 18, 2021
Q Drive January 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100      
Balance Sheet
Cash Bank On Hand   1002 299 2 155
Current Assets     10011 105
Debtors     1008 950
Net Assets Liabilities1001001001001001002 113
Other Debtors     100100
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Average Number Employees During Period   22  
Creditors    615 8 992
Other Creditors      688
Taxation Social Security Payable      876
Total Assets Less Current Liabilities   1001 998  
Trade Creditors Trade Payables      7 428
Trade Debtors Trade Receivables      8 850
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100 100100 
Number Shares Allotted100100100  100 
Par Value Share111  1 
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 16th Nov 2023
filed on: 16th, November 2023
Free Download (5 pages)

Company search