Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Niche Assortment Ltd
The Niche Assortment Ltd is a dormant company incorporated on 13 May 2011 with the registered office located in Grimsby, Lincolnshire. The Niche Assortment Ltd was registered 14 years ago.
Watch Company
Status
Dormant
Dormant since
4 years ago
Active proposal to strike off
Company No
07633752
Private limited company
Age
14 years
Incorporated
13 May 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1408 days
Dated
13 December 2020
(4 years ago)
Next confirmation dated
13 December 2021
Was due on
27 December 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
980 days
For period
1 Jun
⟶
24 May 2021
(11 months)
Accounts type is
Dormant
Next accounts for period
31 May 2022
Was due on
28 February 2023
(2 years 8 months ago)
Learn more about The Niche Assortment Ltd
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
6 Jun 2022
(3 years ago)
Previous address was
17 Capital Uk Ltd Great Warley Brentwood CM13 3FB England
Companies in DN32 7AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Roy Sterling Churchill-Peters
Director • Design • British • Lives in England • Born in Sep 1960
Mr Roy Sterling Churchill-Peters
PSC • British • Lives in England • Born in Sep 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Recovery 1 Ltd
Roy Sterling Churchill-Peters is a mutual person.
Active
Cloud Cache Limited
Roy Sterling Churchill-Peters is a mutual person.
Dissolved
Rise100 Limited
Roy Sterling Churchill-Peters is a mutual person.
Dissolved
Swan Tape Ltd
Roy Sterling Churchill-Peters is a mutual person.
Dissolved
Mulsanne Repair Reshape And Remodelling Tape Limited
Roy Sterling Churchill-Peters is a mutual person.
Dissolved
Recovery One Ltd
Roy Sterling Churchill-Peters is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
24 May 2021
For period
24 May
⟶
24 May 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £325K (-100%)
Total Liabilities
£0
Decreased by £20K (-100%)
Net Assets
£0
Decreased by £305K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
3 Years Ago on 13 Jul 2022
Voluntary Gazette Notice
3 Years Ago on 21 Jun 2022
Application To Strike Off
3 Years Ago on 10 Jun 2022
Mr Roy Sterling Churchill-Peters Details Changed
3 Years Ago on 6 Jun 2022
Mr Roy Sterling Churchill-Peters (PSC) Details Changed
3 Years Ago on 6 Jun 2022
Registered Address Changed
3 Years Ago on 6 Jun 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 3 May 2022
Dormant Accounts Submitted
3 Years Ago on 2 May 2022
Registered Address Changed
3 Years Ago on 2 May 2022
Rita Maria Josephine Churchill-Peters Resigned
3 Years Ago on 25 Apr 2022
Get Alerts
Get Credit Report
Discover The Niche Assortment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 13 Jul 2022
First Gazette notice for voluntary strike-off
Submitted on 21 Jun 2022
Application to strike the company off the register
Submitted on 10 Jun 2022
Registered office address changed from 17 Capital Uk Ltd Great Warley Brentwood CM13 3FB England to 6-8 Freeman Street Grimsby DN32 7AA on 6 June 2022
Submitted on 6 Jun 2022
Change of details for Mr Roy Sterling Churchill-Peters as a person with significant control on 6 June 2022
Submitted on 6 Jun 2022
Director's details changed for Mr Roy Sterling Churchill-Peters on 6 June 2022
Submitted on 6 Jun 2022
Compulsory strike-off action has been discontinued
Submitted on 3 May 2022
Registered office address changed from 80 Kingston Road Romford RM1 3NB to 17 Capital Uk Ltd Great Warley Brentwood CM13 3FB on 2 May 2022
Submitted on 2 May 2022
Termination of appointment of Rita Maria Josephine Churchill-Peters as a director on 25 April 2022
Submitted on 2 May 2022
Accounts for a dormant company made up to 24 May 2021
Submitted on 2 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs