Company NameNiche Engineering Limited
Company StatusActive
Company Number09784186
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr Simon David Ratcliffe
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMrs Julie Ann Globe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(5 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr Paul Terence Davison
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shepcote Office Village
333 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Roy Dyson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shepcote Office Village
333 Shepcote Lane
Sheffield
S9 1TG
Director NameMrs Caroline Pursglove
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shepcote Office Village
333 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Richard Wright
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Shepcote Office Village
333 Shepcote Lane
Sheffield
S9 1TG
Director NameMr Daniel James Phillips
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr Anthony Christopher Kilmartin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA

Location

Registered AddressUnit 3 Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
(3 pages)
23 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
1 July 2020Termination of appointment of Daniel James Phillips as a director on 30 June 2020 (1 page)
1 July 2020Change of details for Mr Andrew Trevor England as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Cessation of Daniel James Phillips as a person with significant control on 30 June 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 April 2020Notification of Anthony Christopher Kilmartin as a person with significant control on 17 July 2017 (2 pages)
2 April 2020Notification of Simon David Ratcliffe as a person with significant control on 17 July 2017 (2 pages)
2 April 2020Cessation of Richard Wright as a person with significant control on 17 September 2018 (1 page)
2 April 2020Notification of Daniel James Phillips as a person with significant control on 17 July 2017 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
4 September 2019Registered office address changed from Unit 8 Shepcote Office Village 333 Shepcote Lane Sheffield S9 1TG United Kingdom to Unit 3 Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 4 September 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 September 2018Notification of Andrew Trevor England as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Cessation of Caroline Pursglove as a person with significant control on 17 September 2018 (1 page)
17 September 2018Cessation of Roy Dyson as a person with significant control on 17 September 2018 (1 page)
17 September 2018Cessation of Paul Terence Davison as a person with significant control on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 April 2018Director's details changed for Mr Andrew Trevor England on 12 April 2018 (2 pages)
20 November 2017Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
20 November 2017Current accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
13 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Trevor England on 11 October 2017 (2 pages)
2 August 2017Appointment of Mr Simon David Ratcliffe as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Anthony Christopher Kilmartin as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel James Phillips as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Anthony Christopher Kilmartin as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Simon David Ratcliffe as a director on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Daniel James Phillips as a director on 2 August 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Termination of appointment of Richard Wright as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Caroline Pursglove as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Paul Terence Davison as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Roy Dyson as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Caroline Pursglove as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Paul Terence Davison as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Richard Wright as a director on 30 May 2017 (1 page)
30 May 2017Appointment of Mr Andrew Trevor England as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew Trevor England as a director on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Roy Dyson as a director on 30 May 2017 (1 page)
11 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
22 September 2015Company name changed hewco 105 LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
22 September 2015Company name changed hewco 105 LIMITED\certificate issued on 22/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)