UKBizDB.co.uk

NICHOLSON FLOORING SERVICES LIMITED

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

This company is commonly known as Nicholson Flooring Services Limited. The company was founded 8 years ago and was given the registration number 09831533. The firm's registered office is in BRADFORD. You can find them at Century Works, 824 Great Horton Road, Bradford, West Yorkshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:NICHOLSON FLOORING SERVICES LIMITED
Company Number:09831533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2015
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Century Works, 824 Great Horton Road, Bradford, West Yorkshire, United Kingdom, BD7 4PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Workshop, Park View Mills, Raymond Street, Bradford, England, BD5 8DT

Director19 October 2015Active
The Workshop, Park View Mills, Raymond Street, Bradford, England, BD5 8DT

Director19 October 2015Active

People with Significant Control

Ian Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:5 Wastwater Drive, Bradford, United Kingdom, BD6 2TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Michael Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:73 Lime Vale Way, Bradford, United Kingdom, BD6 3DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Ian Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:The Workshop, Park View Mills, Bradford, England, BD5 8DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Michael Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:The Workshop, Park View Mills, Bradford, England, BD5 8DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Address

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

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.