UKBizDB.co.uk

NICHOLLS NEWS & CONVENIENCE STORE LTD

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

This company is commonly known as Nicholls News & Convenience Store Ltd. The company was founded 20 years ago and was given the registration number 04816276. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NICHOLLS NEWS & CONVENIENCE STORE LTD
Company Number:04816276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Club Chambers, Museum Street, York, England, YO1 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Club Chambers, Museum Street, York, England, YO1 7DN

Director22 November 2016Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director31 May 2021Active
Club Chambers, Museum Street, York, England, YO1 7DN

Secretary07 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 July 2003Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Director01 August 2010Active
Club Chambers, Museum Street, York, England, YO1 7DN

Director07 July 2003Active
Bank House, Main Street, Heslington, York, England, YO10 5EB

Director07 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 July 2003Active

People with Significant Control

Mrs Shirley Nicholls
Notified on:10 August 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Christian Amory Nicholls
Notified on:22 November 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Club Chambers, Museum Street, York, England, YO1 7DN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Accounts

Change account reference date company previous shortened.

Download
2017-02-20Accounts

Change account reference date company previous shortened.

Download
2016-11-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.