Background WavePink WaveYellow Wave

NIBLETTS MICA LIMITED (10709517)

NIBLETTS MICA LIMITED (10709517) is an active UK company. incorporated on 5 April 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. NIBLETTS MICA LIMITED has been registered for 8 years. Current directors include GOODACRE, Andrew John.

Company Number
10709517
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
225 Bristol Road, Birmingham, B5 7UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
GOODACRE, Andrew John
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBLETTS MICA LIMITED

NIBLETTS MICA LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. NIBLETTS MICA LIMITED was registered 8 years ago.(SIC: 47520)

Status

active

Active since 8 years ago

Company No

10709517

LTD Company

Age

8 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

225 Bristol Road Birmingham, B5 7UB,

Previous Addresses

Unit 15 Whitebridge Estate Stone Staffordshire ST15 8LQ United Kingdom
From: 5 April 2017To: 10 January 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Nov 19
Director Joined
Jan 20
Director Left
May 23
Director Joined
May 23
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARKHAM, Sean

Active
Bristol Road, BirminghamB5 7UB
Secretary
Appointed 01 Oct 2025

GOODACRE, Andrew John

Active
Bristol Road, BirminghamB5 7UB
Born August 1963
Director
Appointed 18 May 2023

LONG, Beverley

Resigned
225 Bristol Road, BirminghamB5 7UB
Secretary
Appointed 14 Nov 2019
Resigned 01 Oct 2025

BALL, Michael George

Resigned
StockportSK4 1NF
Born April 1985
Director
Appointed 05 Apr 2017
Resigned 01 Oct 2025

BALL, Stephen John

Resigned
StoneST15 8QX
Born December 1956
Director
Appointed 05 Apr 2017
Resigned 14 Nov 2019

MOODY, Jeffrey Thomas

Resigned
Bristol Road, BirminghamB5 7UB
Born March 1961
Director
Appointed 31 Dec 2019
Resigned 18 May 2023

Persons with significant control

1

Whitebridge Estate, StoneST15 8LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2021
AAAnnual Accounts
Legacy
19 February 2021
PARENT_ACCPARENT_ACC
Legacy
19 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2017
NEWINCIncorporation