UKBizDB.co.uk

NICHOLSON & BASS LIMITED

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

This company is commonly known as Nicholson & Bass Limited. The company was founded 67 years ago and was given the registration number NI003800. The firm's registered office is in BELFAST. You can find them at C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NICHOLSON & BASS LIMITED
Company Number:NI003800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 December 1956
End of financial year:31 December 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:C/o Keenan Cf 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, Antrim, BT1 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Keenan Cf, 10 Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director14 August 2019Active
84, Greenwood Hill, Belfast, Northern Ireland, BT8 7WF

Secretary02 March 2015Active
Otira Cottage, 1 Main Street, Crawfordsburn, BT19 1JF

Secretary-Active
107, Limestone Road, Belfast, Northern Ireland, BT15 3AB

Director16 June 2017Active
Nicholson Drive, Michelin Road, Mallusk,Newtownabbey,, BT36 4FB

Director26 March 2012Active
The Cobweb House, 7 The Adam Yard, Templepatrick,

Director-Active
Otira Cottage, 1 Main Street, Crawfordsburn, BT19 1JF

Director26 March 2001Active
20, Strathmore Park South, Belfast, BT15 5HL

Director-Active
5 Thornhill, Malone Road, Belfast,

Director-Active
7 Perry Road, Bangor, Co Down, BT20 2UA

Director-Active

People with Significant Control

Bradley Group 2017 Limited
Notified on:16 June 2017
Status:Active
Country of residence:United Kingdom
Address:19 Close Corlett, Peel, United Kingdom, IM5 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Bennett Megarry
Notified on:28 March 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:Nicholson Drive, Mallusk,Newtownabbey,, BT36 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Nicholson
Notified on:28 March 2017
Status:Active
Date of birth:May 1938
Nationality:British
Address:Nicholson Drive, Mallusk,Newtownabbey,, BT36 4FB
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 (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
2022-08-05Restoration

Restoration order of court.

Download
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation move to dissolution northern ireland.

Download
2020-10-22Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-10-07Insolvency

Liquidation extension of period northern ireland.

Download
2020-04-24Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-12-20Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2019-12-10Insolvency

Liquidation administrators proposals northern ireland.

Download
2019-10-17Address

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

Download
2019-10-17Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-04Address

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

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Change account reference date company previous extended.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Accounts

Change account reference date company previous shortened.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.