A. NICE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A. NICE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742630

Incorporation date

25/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1992)
dot icon23/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon12/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-12
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon09/04/2020
Change of details for Mr Michael George Perman as a person with significant control on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Michael George Perman on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Michael George Perman on 2020-04-09
dot icon09/04/2020
Secretary's details changed for Mrs Catherine Mary Perman on 2020-04-09
dot icon09/04/2020
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 62-64 New Road Basingstoke Hampshire RG21 7PW on 2020-04-09
dot icon24/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon29/08/2017
Notification of Michael George Perman as a person with significant control on 2017-08-25
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon06/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/09/2013
Appointment of Mrs Catherine Mary Perman as a secretary
dot icon12/09/2013
Termination of appointment of Andrew Young as a secretary
dot icon14/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 25/08/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/12/2008
Registered office changed on 02/12/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon27/08/2008
Return made up to 25/08/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon07/09/2007
Return made up to 25/08/07; full list of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
Return made up to 25/08/06; full list of members
dot icon03/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/09/2005
Return made up to 25/08/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL
dot icon08/09/2004
Return made up to 25/08/04; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon09/10/2003
Return made up to 25/08/03; full list of members
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New secretary appointed
dot icon08/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 25/08/02; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/10/2001
Return made up to 25/08/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-08-31
dot icon24/04/2001
Return made up to 25/08/00; full list of members
dot icon24/04/2001
Return made up to 25/08/99; full list of members
dot icon24/04/2001
Secretary's particulars changed
dot icon08/03/2000
Full accounts made up to 1999-08-31
dot icon04/06/1999
Full accounts made up to 1998-08-31
dot icon06/10/1998
Return made up to 25/08/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon30/09/1997
Return made up to 25/08/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-08-31
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Secretary resigned
dot icon02/12/1996
Return made up to 25/08/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-08-31
dot icon04/10/1995
Return made up to 25/08/95; no change of members
dot icon27/07/1995
Registered office changed on 27/07/95 from: 39 london road newbury berkshire RG13 1JL
dot icon07/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/11/1994
Return made up to 25/08/94; no change of members
dot icon15/04/1994
Full accounts made up to 1993-08-31
dot icon05/09/1993
Return made up to 25/08/93; full list of members
dot icon14/09/1992
Secretary resigned
dot icon25/08/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
215.15K
-
0.00
116.72K
-
2022
0
274.69K
-
0.00
123.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/08/1992 - 24/08/1992
99600
Mr Michael George Perman
Director
19/08/2003 - Present
5
Nice, Anthony
Director
24/08/1992 - 18/08/2003
-
Perman, Michael George
Secretary
15/01/1997 - 19/08/2003
4
Perman, Catherine Mary
Secretary
08/09/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. NICE (HOLDINGS) LIMITED

A. NICE (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/08/1992 with the registered office located at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. NICE (HOLDINGS) LIMITED?

toggle

A. NICE (HOLDINGS) LIMITED is currently Active. It was registered on 25/08/1992 .

Where is A. NICE (HOLDINGS) LIMITED located?

toggle

A. NICE (HOLDINGS) LIMITED is registered at Worthy House, 14 Winchester Road, Basingstoke, Hampshire RG21 8UQ.

What does A. NICE (HOLDINGS) LIMITED do?

toggle

A. NICE (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for A. NICE (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-08-31.