Nikki'S Nurseries Ltd

DataGardener
live
Micro

Nikki's Nurseries Ltd

08584064Private Limited With Share Capital

1 Pride Point Drive, Pride Park, Derby, DE248BX
Incorporated

25/06/2013

Company Age

12 years

Directors

4

Employees

19

SIC Code

85100

Risk

very low risk

Company Overview

Registration, classification & business activity

Nikki's Nurseries Ltd (08584064) is a private limited with share capital incorporated on 25/06/2013 (12 years old) and registered in derby, DE248BX. The company operates under SIC code 85100 and is classified as Micro.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 25/06/2013
DE248BX
19 employees

Financial Overview

Total Assets

£6.34M

Liabilities

£4.73M

Net Assets

£1.61M

Turnover

£928.5K

Cash

£125.3K

Key Metrics

19

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2026
Legacy
Category:Accounts
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2025
Legacy
Category:Accounts
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2024
Legacy
Category:Accounts
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2023
Legacy
Category:Accounts
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-02-2022
Legacy
Category:Accounts
Date:07-02-2022
Legacy
Category:Other
Date:07-02-2022
Legacy
Category:Other
Date:07-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Resolution
Category:Resolution
Date:10-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2013
Incorporation Company
Category:Incorporation
Date:25-06-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Ashburton House, 3 Monument Green, Weybridge, Surrey, KT138QR
1 Pride Point Drive, Pride Park, Derby, DE248BXRegistered

Contact

nikki-szabo.co.uk
1 Pride Point Drive, Pride Park, Derby, DE248BX