Company NameNice Folk Ltd
Company StatusActive
Company Number13813834
CategoryPrivate Limited Company
Incorporation Date22 December 2021(2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Alison Teresa Daughtry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
South Yorkshire
S1 4RT
Director NameMrs Emma Mary Daughtry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
South Yorkshire
S1 4RT
Director NameMr Jonathan Charles Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Mary Street
Sheffield
South Yorkshire
S1 4RT
Director NameMr Nicholas James Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
South Yorkshire
S1 4RT

Location

Registered Address99 Mary Street
Sheffield
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 January 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 99 Mary Street Mary Street Sheffield S1 4RT on 4 January 2023 (1 page)
4 January 2023Registered office address changed from 99 Mary Street Mary Street Sheffield S1 4RT England to 99 Mary Street Sheffield S1 4RT on 4 January 2023 (1 page)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
13 June 2022Registered office address changed from 99 Mary Street Sheffield S1 4RT England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
3 May 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 99 Mary Street Sheffield S1 4RT on 3 May 2022 (1 page)
19 January 2022Director's details changed for Mr Jonathan Daughtry on 19 January 2022 (2 pages)
17 January 2022Notification of Emma Mary Daughtry as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Withdrawal of a person with significant control statement on 17 January 2022 (2 pages)
17 January 2022Cessation of Alison Teresa Daughtry as a person with significant control on 17 January 2022 (1 page)
17 January 2022Notification of Nicholas James Daughtry as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Cessation of Emma Mary Daughtry as a person with significant control on 17 January 2022 (1 page)
17 January 2022Notification of Jonathan Charles Daughtry as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Notification of Alison Teresa Daughtry as a person with significant control on 17 January 2022 (2 pages)
22 December 2021Incorporation
Statement of capital on 2021-12-22
  • GBP 4
(28 pages)