NICO MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

NICO MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826971

Incorporation date

15/06/1993

Size

Full

Contacts

Registered address

Registered address

109 Oxford Road, Clacton On Sea, Essex CO15 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon02/04/2026
Appointment of Mr Anthony John Mchugh as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Gillian Hagger as a secretary on 2026-04-01
dot icon02/04/2026
Appointment of Mr Anthony John Mchugh as a secretary on 2026-04-01
dot icon24/03/2026
Registration of charge 028269710009, created on 2026-03-05
dot icon13/03/2026
Registration of charge 028269710007, created on 2026-03-05
dot icon13/03/2026
Registration of charge 028269710008, created on 2026-03-05
dot icon23/01/2026
Change of details for Jbs Industries Ltd as a person with significant control on 2026-01-19
dot icon25/11/2025
Full accounts made up to 2025-02-28
dot icon05/09/2025
Termination of appointment of Steven Andrew Dalton as a director on 2025-09-01
dot icon29/07/2025
Cessation of Jbs Industries Ltd as a person with significant control on 2016-04-06
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/11/2024
Full accounts made up to 2024-02-29
dot icon11/10/2024
Satisfaction of charge 5 in full
dot icon24/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon01/12/2023
Full accounts made up to 2023-02-28
dot icon20/06/2023
Appointment of Mr Bernard Houghton as a director on 2023-06-15
dot icon16/06/2023
Termination of appointment of Alistair John Mckinley as a director on 2023-06-15
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon02/06/2023
Appointment of Mr Barnaby John Houlihan as a director on 2023-06-01
dot icon01/06/2023
Secretary's details changed for Mrs Gillian Hagger on 2023-06-01
dot icon01/06/2023
Director's details changed for Mrs Gillian Hagger on 2023-06-01
dot icon01/06/2023
Director's details changed for Mr Jamieson Stewart Houlihan on 2023-06-01
dot icon01/06/2023
Director's details changed for Alistair John Mckinley on 2023-06-01
dot icon28/11/2022
Full accounts made up to 2022-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1993 - 23/06/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/06/1993 - 23/06/1993
43699
SISEC LIMITED
Nominee Secretary
23/06/1993 - 23/02/1994
467
Mckinley, Alistair John
Director
30/11/1994 - 15/06/2023
7
Houlihan, Jamieson Stewart
Director
03/02/1994 - Present
11

Persons with Significant Control

2
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 NICO MANUFACTURING LIMITED

NICO MANUFACTURING LIMITED is an(a) Active company incorporated on 15/06/1993 with the registered office located at 109 Oxford Road, Clacton On Sea, Essex CO15 3TJ. There are currently 7 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 NICO MANUFACTURING LIMITED?

toggle

NICO MANUFACTURING LIMITED is currently Active. It was registered on 15/06/1993 .

Where is NICO MANUFACTURING LIMITED located?

toggle

NICO MANUFACTURING LIMITED is registered at 109 Oxford Road, Clacton On Sea, Essex CO15 3TJ.

What does NICO MANUFACTURING LIMITED do?

toggle

NICO MANUFACTURING LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

What is the latest filing for NICO MANUFACTURING LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Anthony John Mchugh as a director on 2026-04-01.