UKBizDB.co.uk

NICHOLSONS PSP LIMITED

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

This company is commonly known as Nicholsons Psp Limited. The company was founded 21 years ago and was given the registration number 04571251. The firm's registered office is in WEAVER ROAD. You can find them at Newland House, The Point, Weaver Road, Lincoln. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NICHOLSONS PSP LIMITED
Company Number:04571251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Newland House, The Point, Weaver Road, Lincoln, LN6 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN

Secretary31 May 2022Active
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN

Director28 April 2023Active
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN

Director28 April 2023Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director02 November 2014Active
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN

Director28 April 2023Active
Newland House, The Point, Weaver Road, Lincoln, England, LN6 3QN

Secretary02 November 2014Active
12 Rothbury Grove, Bingham, NG13 8TG

Secretary23 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 October 2002Active
5 Mulberries Court, Allestree, Derby, DE22 2HL

Director16 December 2002Active
55 The Woodlands, Market Harborough, LE16 7BW

Director16 January 2003Active
Laburnum, Gainsborough Road, Middle Rasen, LN8 3JS

Director23 October 2002Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director01 April 2011Active
12 Rothbury Grove, Bingham, NG13 8TG

Director23 October 2002Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director01 January 2004Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director20 October 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mrs. Carole Alison Waghorne
Notified on:24 October 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Newland House, The Point, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Grayson
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Newland House, The Point, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Patricia Grayson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Newland House, The Point, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Appoint person secretary company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person secretary company with change date.

Download
2018-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.