UKBizDB.co.uk

NICHOLAS ANDREWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nicholas Andrews Limited. The company was founded 36 years ago and was given the registration number 02157405. The firm's registered office is in LUTON. You can find them at 34 George Street, , Luton, Bedfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NICHOLAS ANDREWS LIMITED
Company Number:02157405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 George Street, Luton, Bedfordshire, LU1 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Director26 March 2018Active
Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Director26 March 2018Active
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA

Secretary03 May 2002Active
41 Orchard Croft, Barnt Green, Birmingham, B45 8NJ

Secretary-Active
34, George Street, Luton, LU1 2AZ

Secretary01 January 2004Active
57 Castle Road, Cookley, Kidderminster, DY10 3TE

Secretary01 September 1999Active
34, George Street, Luton, LU1 2AZ

Director01 January 2010Active
Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB

Director15 February 2001Active
Falconhurst House, Henley Road, Outhill, Studley, B80 7DU

Director-Active
10 Duchy Road, Hadley Wood, EN4 0HX

Director01 January 2004Active
44 Park Avenue, Solihull, B91 3EJ

Director15 February 2001Active
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA

Director03 May 2002Active
2 Olive's Garden, 9 Station Road, Nailsea, BS48 4PD

Director05 September 2005Active
2 Mill Lane, Bluntisham, Huntingdon, PE28 3LR

Director04 July 2002Active
58 Bingham Road, Radcliffe On Trent, Nottingham, NG12 2FU

Director01 September 1991Active
Clarence House, 134 Hatfield Road, St. Albans, AL1 4JB

Director01 January 2010Active
34, George Street, Luton, LU1 2AZ

Director30 June 2017Active
Hillfield House, Link End Road Eldersfield, Gloucester, GL19 4NN

Director-Active

People with Significant Control

Brook Street Bureau Limited
Notified on:01 May 2016
Status:Active
Country of residence:United Kingdom
Address:34, George Street, Luton, United Kingdom, LU1 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Persons with significant control

Change to a person with significant control.

Download
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Address

Change registered office address company with date old address new address.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change sail address company with old address new address.

Download
2019-12-04Address

Move registers to sail company with new address.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.