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.
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 | : |
|
Registered Address | : | Club Chambers, Museum Street, York, England, YO1 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 22 November 2016 | Active |
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 31 May 2021 | Active |
Club Chambers, Museum Street, York, England, YO1 7DN | Secretary | 07 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 July 2003 | Active |
Bank House, Main Street, Heslington, York, England, YO10 5EB | Director | 01 August 2010 | Active |
Club Chambers, Museum Street, York, England, YO1 7DN | Director | 07 July 2003 | Active |
Bank House, Main Street, Heslington, York, England, YO10 5EB | Director | 07 July 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.