UKBizDB.co.uk

NICHOLLS SOLICITORS LIMITED

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

This company is commonly known as Nicholls Solicitors Limited. The company was founded 17 years ago and was given the registration number 05876589. The firm's registered office is in ALTRINCHAM. You can find them at Mayfield Chambers 228a Stockport Road, Timperley, Altrincham, Cheshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:NICHOLLS SOLICITORS LIMITED
Company Number:05876589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Mayfield Chambers 228a Stockport Road, Timperley, Altrincham, Cheshire, WA15 7UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Broomfield Close, Wilmslow, SK9 2NL

Secretary04 December 2006Active
122, Main Road, Moulton, Northwich, United Kingdom, CW9 8PG

Director13 October 2008Active
9 Redcourt Avenue, Manchester, M20 3QL

Secretary14 July 2006Active
20 Dunchurch Road, Sale, M33 5FD

Director01 December 2006Active
Mayfield Chambers, 228a Stockport Road, Timperley, Altrincham, United Kingdom, WA15 7UN

Director09 January 2011Active
Wynton 9 Murieston Road, Hale, Altrincham, WA15 9SU

Director01 December 2006Active
24 Broad Walk, Wilmslow, SK9 5PL

Director11 September 2006Active
Howard Barns, Apple Street, Werneth Low Hyde, SK14 3AT

Director11 September 2006Active
21a Spath Road, Didsbury, Manchester, M20 2QT

Director14 July 2006Active
16 Braystan Gardens, Gatley, Cheadle, SK8 4NU

Director01 December 2006Active

People with Significant Control

Ms Sarah Louise Birdsey
Notified on:31 July 2023
Status:Active
Date of birth:January 1983
Nationality:British
Address:Mayfield Chambers, 228a Stockport Road, Altrincham, WA15 7UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Patrick Nicholls
Notified on:14 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:24, Broad Walk, Wilmslow, England, SK9 5PL
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 (6 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Capital

Capital return purchase own shares.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-30Capital

Capital cancellation shares.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.