UKBizDB.co.uk

NICHOLAS MOTOR SERVICES LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:30 Stokes Road, London, England, E6 3SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Stokes Road, London, England, E6 3SB

Director20 August 2020Active
16, Lynn Mews, London, England, E11 4QL

Director18 July 2020Active
Flat 2, 12 North End Road, London, England, NW11 7PH

Director22 November 2019Active
50, Morat Street, London, England, SW9 0RR

Director06 August 2020Active
50, Morat Street, London, England, SW9 0RR

Director01 August 2020Active
Flat 4 Ardleigh House, 44-50 St. Anns, Barking, England, IG11 7AG

Director02 June 2020Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-19Officers

Elect to keep the directors register information on the public register.

Download
2022-01-19Address

Change sail address company with new address.

Download
2021-12-29Address

Default companies house registered office address applied.

Download
2021-10-21Address

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

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Address

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

Download
2021-07-05Address

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

Download
2021-06-28Address

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

Download
2021-06-21Address

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

Download
2021-06-06Address

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

Download
2021-05-26Address

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

Download
2021-05-21Address

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

Download
2021-05-06Address

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

Download
2021-04-25Address

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

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Address

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

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.