N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED - BOURNEMOUTH
Company Profile | Company Filings |
Overview
N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED is a Private Limited Company from BOURNEMOUTH UNITED KINGDOM and has the status: Active.
N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED was incorporated 23 years ago on 16/10/2000 and has the registered number: 04090792. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED was incorporated 23 years ago on 16/10/2000 and has the registered number: 04090792. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
N.I.C.E. (NEW INDEPENDENT CONFERENCE EXPERTS) LIMITED - BOURNEMOUTH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MIDLAND HOUSE
BOURNEMOUTH
BH2 5QY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SILMARA MARTINS DA COSTA | Feb 1969 | Brazilian | Director | 2019-10-18 | CURRENT |
CASSANDRA AGÜERO-DUPLÁ | May 1982 | British | Director | 2013-07-08 | CURRENT |
UK COMPANYSHOP LTD | Corporate Nominee Secretary | 2000-10-16 UNTIL 2000-10-17 | RESIGNED | ||
MS NICOLA WHATMOUGH | Mar 1973 | British | Director | 2005-04-01 UNTIL 2023-06-09 | RESIGNED |
MS SUZANNE ELIZABETH MELSER | Jun 1963 | British | Director | 2000-10-18 UNTIL 2017-12-31 | RESIGNED |
JOHN MELSER | Jan 1937 | British | Director | 2000-10-18 UNTIL 2007-05-09 | RESIGNED |
MRS JANE ADEY | Jun 1961 | British | Nominee Director | 2000-10-16 UNTIL 2000-10-17 | RESIGNED |
JUDITH ANNE MELSER | Apr 1939 | Secretary | 2000-10-18 UNTIL 2007-05-09 | RESIGNED | |
JOHN MELSER | Jan 1937 | British | Secretary | 2007-05-09 UNTIL 2018-01-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Silmara Martins Da Costa | 2023-06-09 | 2/1969 | Bournemouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Cassandra Elise Aguero-Dupla | 2023-06-09 | 5/1982 | Bournemouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Katherine Mhairi Currie Gordon | 2017-12-31 - 2018-12-20 | 9/1972 | Bournemouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Nicola Whatmough | 2016-04-06 - 2023-06-09 | 3/1973 | Nr Broadway Worcestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Ms Suzanne Elizabeth Melser | 2016-04-06 - 2017-12-31 | 6/1963 | Cookham Dean Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
N.I.C.E_(New_Independent_ - Accounts | 2023-10-19 | 31-03-2023 | £2,734,957 Cash £1,087,589 equity |
N.I.C.E_(New_Independent_ - Accounts | 2022-10-25 | 31-03-2022 | £1,335,048 Cash £462,117 equity |
N.I.C.E_(New_Independent_ - Accounts | 2021-10-20 | 31-03-2021 | £1,070,520 Cash £214,811 equity |
N.I.C.E_(New_Independent_ - Accounts | 2020-07-09 | 31-03-2020 | £1,152,954 Cash £394,120 equity |