Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIC HOLDINGS (UK) LIMITED
Company Information for

NIC HOLDINGS (UK) LIMITED

C/O UNITED CAST BAR (UK) LIMITED, SPITAL LANE, CHESTERFIELD, DERBYSHIRE, S41 0EX,
Company Registration Number
03120724
Private Limited Company
Active

Company Overview

About Nic Holdings (uk) Ltd
NIC HOLDINGS (UK) LIMITED was founded on 1995-11-01 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Nic Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NIC HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O UNITED CAST BAR (UK) LIMITED
SPITAL LANE
CHESTERFIELD
DERBYSHIRE
S41 0EX
Other companies in S41
 
Filing Information
Company Number 03120724
Company ID Number 03120724
Date formed 1995-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 16:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIC HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIC HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADEL KHALID AL SUBAIH
Director 2002-11-04
AHMAD MOHAMMAD HASAN HUSSEIN
Director 2004-03-29
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
Director 2011-02-24
MARK ANDERSON PENMAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCINTOSH RODGER
Director 2011-02-24 2017-02-28
BI NOMINEES LIMITED
Company Secretary 2006-03-02 2011-10-28
DOUGLAS ERNEST ROGERS
Director 2004-03-29 2007-12-13
QUTAIBAH BADER MOHAMMED AL-ASKAR
Director 2004-03-29 2006-08-01
STEPHEN GERRARD WAIN
Company Secretary 1996-03-21 2005-11-01
BIJAN MARTIN SEDGHI
Director 1996-10-01 2005-03-31
SAUD MOHAMMAD AL-OSAIMI
Director 1996-10-01 2004-03-29
HISHAM SULAIMAN AL-OTAIBI
Director 2000-05-18 2004-03-29
STEPHEN HEDLEY HAYES
Director 1997-07-07 2004-03-10
GEORGE WILLIAM MILLER
Director 1997-12-05 2002-11-04
MAHA KHALID AL-GHUNAIM
Director 1996-10-01 1997-12-04
AMJED AL-JAFFERY
Director 1996-01-26 1997-07-21
SAUD MOHAMMAD AL-OSAIMI
Director 1996-10-01 1996-11-01
SHALLAL AL SHALLAL
Director 1996-01-26 1996-10-01
SALAH AL TARKAIT
Director 1996-01-26 1996-10-01
AMJED ALI AL-JAFFERY
Company Secretary 1996-01-26 1996-03-21
DAVID RICHARD WIGHTMAN
Company Secretary 1996-01-17 1996-01-26
ISOBEL MARY NETTLESHIP
Director 1996-01-17 1996-01-26
DAVID RICHARD WIGHTMAN
Director 1996-01-17 1996-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-01 1996-01-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-01 1996-01-17
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-11-01 1996-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMAD MOHAMMAD HASAN HUSSEIN BI GROUP LIMITED Director 2004-03-29 CURRENT 1948-04-05 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UCB FERROCAST LIMITED Director 2005-09-19 CURRENT 1965-06-09 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UNITED CAST BAR (UK) LIMITED Director 2005-09-19 CURRENT 1897-01-18 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN UCB STARKEY'S TECHNICAST LIMITED Director 2005-09-19 CURRENT 1970-01-08 Active
YASEEN MOHAMED JAAFAR MOHAMED MOHSEN BI GROUP LIMITED Director 2004-03-29 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN DAWSON & DOWNIE LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK ANDERSON PENMAN PROCLAD ENERGY LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
MARK ANDERSON PENMAN PANCLEAN SERVICES LIMITED Director 2017-05-17 CURRENT 1946-01-25 Active
MARK ANDERSON PENMAN BI COMPOSITES LIMITED Director 2017-02-27 CURRENT 2000-07-17 Dissolved 2017-09-15
MARK ANDERSON PENMAN DMWSL 110 LIMITED Director 2017-02-27 CURRENT 1992-08-07 Active
MARK ANDERSON PENMAN PRESTIGE MEDICAL LIMITED Director 2017-02-27 CURRENT 1993-06-14 Active
MARK ANDERSON PENMAN BI GROUP PROPERTIES LIMITED Director 2017-02-27 CURRENT 1986-12-12 Active
MARK ANDERSON PENMAN BI GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 1987-02-13 Active
MARK ANDERSON PENMAN BI GROUP PENSION TRUSTEES LIMITED Director 2017-02-27 CURRENT 1987-09-22 Active
MARK ANDERSON PENMAN BI PLASTICS LIMITED Director 2017-02-27 CURRENT 1987-11-16 Active
MARK ANDERSON PENMAN BI INDUSTRIAL LIMITED Director 2017-02-27 CURRENT 1990-07-24 Active
MARK ANDERSON PENMAN BI PRECISION LIMITED Director 2017-02-27 CURRENT 1991-03-05 Active
MARK ANDERSON PENMAN CORTWORTH LIMITED Director 2017-02-27 CURRENT 1993-10-14 Active
MARK ANDERSON PENMAN CORTWORTH FINANCE LIMITED Director 2017-02-27 CURRENT 1993-11-19 Active
MARK ANDERSON PENMAN DRSC HOLDINGS (NETHERLANDS) B.V. Director 2017-02-27 CURRENT 2003-04-10 Active
MARK ANDERSON PENMAN UCB STARKEY'S TECHNICAST LIMITED Director 2017-02-27 CURRENT 1970-01-08 Active
MARK ANDERSON PENMAN CINPRES GAS INJECTION LIMITED Director 2017-02-27 CURRENT 1984-06-29 Active
MARK ANDERSON PENMAN BI GROUP LIMITED Director 2017-02-24 CURRENT 1948-04-05 Active
MARK ANDERSON PENMAN UNITED CAST BAR (UK) LIMITED Director 2016-02-09 CURRENT 1897-01-18 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL PIPELINES LIMITED Director 2012-04-25 CURRENT 1994-10-13 Dissolved 2014-03-25
MARK ANDERSON PENMAN MELLOWVALE LIMITED Director 2012-04-25 CURRENT 2000-04-03 Dissolved 2014-03-25
MARK ANDERSON PENMAN PROCLAD HEAT TREATMENT LIMITED Director 2012-04-25 CURRENT 2005-11-07 Active
MARK ANDERSON PENMAN INNOVATIVE TOOLING SOLUTIONS (I.T.S.) LIMITED Director 2012-04-25 CURRENT 2005-12-23 Active
MARK ANDERSON PENMAN DAWSON DOWNIE LAMONT LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROCLAD FORGED MATERIALS LIMITED Director 2012-04-25 CURRENT 2005-12-22 Active
MARK ANDERSON PENMAN PROINSPECTION LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
MARK ANDERSON PENMAN FTV PROCLAD (U.K.) LIMITED Director 2011-08-11 CURRENT 2004-07-29 Active
MARK ANDERSON PENMAN PROCLAD INTERNATIONAL FORGING LIMITED Director 2011-08-11 CURRENT 1983-11-24 Active
MARK ANDERSON PENMAN PROCLAD INDUCTION BENDING LIMITED Director 2011-08-11 CURRENT 1985-09-25 Active
MARK ANDERSON PENMAN FTV PROCLAD INTERNATIONAL LIMITED Director 2011-08-11 CURRENT 1975-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06FULL ACCOUNTS MADE UP TO 30/11/22
2023-09-05FULL ACCOUNTS MADE UP TO 30/11/21
2022-11-18CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-17Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2022-11-16
2022-11-17Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2022-11-16
2022-11-17CH01Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2022-11-16
2022-01-21FULL ACCOUNTS MADE UP TO 30/11/20
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON PENMAN
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-28PSC08Notification of a person with significant control statement
2018-03-28PSC07CESSATION OF NIG (GUERNSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 30050000
2017-11-02SH19Statement of capital on 2017-11-02 GBP 30,050,000
2017-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-25CAP-SSSolvency Statement dated 18/10/17
2017-10-25SH20Statement by Directors
2017-08-03MARRe-registration of memorandum and articles of association
2017-08-03CERT10Certificate of re-registration from Public Limited Company to Private
2017-08-03RES02Resolutions passed:
  • Resolution of re-registration
2017-08-03RR02Re-registration from a public company to a private limited company
2017-04-26AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH RODGER
2017-02-27AP01DIRECTOR APPOINTED MR MARK ANDERSON PENMAN
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 80050000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-21AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 80050000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 80050000
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O BI GROUP PLC BARLOW ROAD ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2LD
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, C/O BI GROUP PLC BARLOW ROAD, ALDERMANS GREEN INDUSTRIAL ESTATE, COVENTRY, CV2 2LD
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 80050000
2013-11-05AR0101/11/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-06AR0101/11/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM UNIT 1 FIRST AVENUE MAYBROOK INDUSTRIAL ESTATE MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1BA
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, UNIT 1 FIRST AVENUE, MAYBROOK INDUSTRIAL ESTATE, MINWORTH SUTTON COLDFIELD, WEST MIDLANDS, B76 1BA
2011-11-09AR0101/11/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMAD MOHAMMAD HASAN HUSSEIN / 09/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ADEL KHALID AL SUBAIH / 09/11/2011
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY BI NOMINEES LIMITED
2011-06-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-15AP01DIRECTOR APPOINTED YASEEN MOHAMED JAAFAR MOHAMED MOHSEN
2011-03-08AP01DIRECTOR APPOINTED MR ALAN MCINTOSH RODGER
2010-11-02AR0101/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-11-13AR0101/11/09 FULL LIST
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-11288bDIRECTOR RESIGNED
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-08-10288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288aNEW SECRETARY APPOINTED
2005-11-28363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-21288bSECRETARY RESIGNED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PZ
2005-06-28287REGISTERED OFFICE CHANGED ON 28/06/05 FROM: NEVILLE HOUSE, 42-46 HAGLEY ROAD, EDGBASTON BIRMINGHAM, WEST MIDLANDS B16 8PZ
2005-06-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-12288bDIRECTOR RESIGNED
2004-12-13363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-09288bDIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-05244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-25RES04NC INC ALREADY ADJUSTED 07/09/97
2004-05-25123NC INC ALREADY ADJUSTED 07/09/97
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-14123NC INC ALREADY ADJUSTED 25/01/96
2004-03-23288bDIRECTOR RESIGNED
2003-11-21363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-24244DELIVERY EXT'D 3 MTH 31/12/02
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-03288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-08288cSECRETARY'S PARTICULARS CHANGED
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-02AUDAUDITOR'S RESIGNATION
2001-11-29363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-11-28363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NIC HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIC HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ASSIGNMENT OF CASH COLLATERAL ACCOUNT 1997-09-15 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 1996-03-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NIC HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIC HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of NIC HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIC HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NIC HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NIC HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIC HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIC HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.