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.
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 | : |
|
Registered Address | : | Newland House, The Point, Weaver Road, Lincoln, LN6 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN | Secretary | 31 May 2022 | Active |
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN | Director | 28 April 2023 | Active |
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN | Director | 28 April 2023 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 02 November 2014 | Active |
Newland House, The Point, Weaver Road, United Kingdom, LN6 3QN | Director | 28 April 2023 | Active |
Newland House, The Point, Weaver Road, Lincoln, England, LN6 3QN | Secretary | 02 November 2014 | Active |
12 Rothbury Grove, Bingham, NG13 8TG | Secretary | 23 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 October 2002 | Active |
5 Mulberries Court, Allestree, Derby, DE22 2HL | Director | 16 December 2002 | Active |
55 The Woodlands, Market Harborough, LE16 7BW | Director | 16 January 2003 | Active |
Laburnum, Gainsborough Road, Middle Rasen, LN8 3JS | Director | 23 October 2002 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 01 April 2011 | Active |
12 Rothbury Grove, Bingham, NG13 8TG | Director | 23 October 2002 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 01 January 2004 | Active |
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 20 October 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Change person secretary company with change date. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.