This company is commonly known as Nicholas Motor Services Limited. The company was founded 4 years ago and was given the registration number 12328917. The firm's registered office is in LONDON. You can find them at 30 Stokes Road, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | NICHOLAS MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 12328917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2019 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Stokes Road, London, England, E6 3SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Stokes Road, London, England, E6 3SB | Director | 20 August 2020 | Active |
16, Lynn Mews, London, England, E11 4QL | Director | 18 July 2020 | Active |
Flat 2, 12 North End Road, London, England, NW11 7PH | Director | 22 November 2019 | Active |
50, Morat Street, London, England, SW9 0RR | Director | 06 August 2020 | Active |
50, Morat Street, London, England, SW9 0RR | Director | 01 August 2020 | Active |
Flat 4 Ardleigh House, 44-50 St. Anns, Barking, England, IG11 7AG | Director | 02 June 2020 | Active |
Mr Nicholas Adebowale Daramola | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Stokes Road, London, England, E6 3SB |
Nature of control | : |
|
Mrs Sheron Jennifer Johnson | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Morat Street, London, England, SW9 0RR |
Nature of control | : |
|
Mr Nicholas Adebowale Daramola | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Morat Street, London, England, SW9 0RR |
Nature of control | : |
|
Mr Francisco Daniel Lucas Parreira | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 4 Ardleigh House, 44-50 St. Anns, Barking, England, IG11 7AG |
Nature of control | : |
|
Miss Nicole Alexandra Ferreira Trindade | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 2, 12 North End Road, London, England, NW11 7PH |
Nature of control | : |
|
Mr Nicole Adebowale Daramola | ||
Notified on | : | 22 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Cutenhoe Road, Luton, England, LU1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-01-19 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-01-19 | Address | Change sail address company with new address. | Download |
2021-12-29 | Address | Default companies house registered office address applied. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.