Company NameNicer Sales Limited
DirectorPeter Andrew Evans
Company StatusActive
Company Number07267429
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Previous NameAltum V Learning And Development Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Andrew Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1. The Old Drapery 27a Brook Street
Ilkley
LS29 8AA
Director NameMs Mandy Jane Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 2 And 3, Park Valley House, Park Valley Bus
Lockwood
Huddersfield
West Yorkshire
HD4 7BH

Contact

Websitewww.altum-v.com/
Telephone0113 8150994
Telephone regionLeeds

Location

Registered AddressApartment 1. The Old Drapery
27a Brook Street
Ilkley
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

1 at £1Mandy Jane Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£717
Cash£677
Current Liabilities£8,833

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

2 March 2021Appointment of Mr Peter Andrew Evans as a director on 26 February 2021 (2 pages)
2 March 2021Termination of appointment of Mandy Jane Williams as a director on 26 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 January 2019Notification of Mandy Jane Williams as a person with significant control on 28 January 2019 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
17 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Registered office address changed from Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to 23 Goldcrest Court Netherton Huddersfield HD4 7LN on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
30 August 2017Registered office address changed from Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to 23 Goldcrest Court Netherton Huddersfield HD4 7LN on 30 August 2017 (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 14 December 2016 (1 page)
14 December 2016Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH England to Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 14 December 2016 (1 page)
14 December 2016Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Ms Mandy Jane Williams on 14 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Registered office address changed from Park House Park Square West Leeds LS1 2PW to C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Park House Park Square West Leeds LS1 2PW to C/O Momentum Sales Solutions Suites 2 and 3, Park Valley House, Park Valley Business Park Lockwood Huddersfield West Yorkshire HD4 7BH on 21 September 2016 (1 page)
30 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Director's details changed for Ms Mandy Jane Williams on 31 December 2012 (2 pages)
22 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
22 July 2013Director's details changed for Ms Mandy Jane Williams on 31 December 2012 (2 pages)
22 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
10 May 2013Registered office address changed from 23 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 23 Goldcrest Court Netherton Huddersfield West Yorkshire HD4 7LN United Kingdom on 10 May 2013 (1 page)
14 March 2013Registered office address changed from C/O No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from C/O No 1 Leeds 26 Whitehall Road Leeds LS12 1BE United Kingdom on 14 March 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 July 2012Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP United Kingdom on 25 July 2012 (1 page)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
15 July 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
24 June 2011Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds LS1 2JP England on 24 June 2011 (1 page)
24 June 2011Director's details changed for Ms Mandy Jane Williams on 27 May 2011 (2 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
24 June 2011Registered office address changed from Yorkshire Bank Chambers 2 Infirmary Street Leeds LS1 2JP England on 24 June 2011 (1 page)
24 June 2011Director's details changed for Ms Mandy Jane Williams on 27 May 2011 (2 pages)
27 May 2010Incorporation (22 pages)
27 May 2010Incorporation (22 pages)