Background WavePink WaveYellow Wave

NIC SERVICES GROUP (UK) LIMITED (07241315)

NIC SERVICES GROUP (UK) LIMITED (07241315) is an active UK company. incorporated on 4 May 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. NIC SERVICES GROUP (UK) LIMITED has been registered for 15 years. Current directors include SPENCER, John David, TIDSWELL, Simon Robert.

Company Number
07241315
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Hoyland House, Leeds, LS12 2HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
SPENCER, John David, TIDSWELL, Simon Robert
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIC SERVICES GROUP (UK) LIMITED

NIC SERVICES GROUP (UK) LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. NIC SERVICES GROUP (UK) LIMITED was registered 15 years ago.(SIC: 81222)

Status

active

Active since 15 years ago

Company No

07241315

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Hoyland House Forge Lane Leeds, LS12 2HG,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Jun 18
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Left
May 22
Loan Cleared
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TIDSWELL, Simon Robert

Active
Forge Lane, LeedsLS12 2HG
Secretary
Appointed 04 May 2010

SPENCER, John David

Active
Forge Lane, LeedsLS12 2HG
Born November 1957
Director
Appointed 04 May 2010

TIDSWELL, Simon Robert

Active
Forge Lane, LeedsLS12 2HG
Born August 1966
Director
Appointed 04 May 2010

PINNICK, John

Resigned
Forge Lane, LeedsLS12 2HG
Born November 1953
Director
Appointed 04 May 2010
Resigned 18 May 2022

Persons with significant control

1

Forge Lane, LeedsLS12 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Incorporation Company
4 May 2010
NEWINCIncorporation