Company NameNicofix (Europe) Limited
DirectorSean-Robbie Campbell
Company StatusActive
Company Number06221610
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSean-Robbie Campbell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lake Close
Wimbledon
London
SW19 7EG
Secretary NameRowan Campbell
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Lake Close
Wimbledon
London
SW19 7EG

Location

Registered Address9-13 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

21 June 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
21 June 2023Director's details changed for Sean-Robbie Campbell on 18 June 2023 (2 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 September 2022Registered office address changed from PO Box TS5 4BE 1 Letitia Street Ayersome Building Middlesborough TS5 4BE England to 9-13 Scarborough Street Hartlepool TS24 7DA on 1 September 2022 (1 page)
7 June 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 February 2021Registered office address changed from Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to PO Box TS5 4BE 1 Letitia Street Ayersome Building Middlesborough TS5 4BE on 8 February 2021 (1 page)
2 June 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
23 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 June 2017Registered office address changed from Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 19 June 2017 (1 page)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
10 January 2017Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 57 Willow Lane Mitcham Surrey CR4 4NA to Syence House Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE on 10 January 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP .2
(6 pages)
12 September 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP .2
(6 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP .2
(3 pages)
16 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP .2
(3 pages)
16 May 2015Termination of appointment of Rowan Campbell as a secretary on 1 April 2015 (1 page)
16 May 2015Termination of appointment of Rowan Campbell as a secretary on 1 April 2015 (1 page)
16 May 2015Termination of appointment of Rowan Campbell as a secretary on 1 April 2015 (1 page)
24 February 2015Registered office address changed from 191-193 Western Road London SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 February 2015Registered office address changed from 191-193 Western Road London SW19 2QD to 57 Willow Lane Mitcham Surrey CR4 4NA on 24 February 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP .2
(4 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP .2
(4 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 May 2009Return made up to 20/04/09; full list of members (5 pages)
18 May 2009Return made up to 20/04/09; full list of members (5 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
20 April 2007Incorporation (8 pages)
20 April 2007Incorporation (8 pages)