UKBizDB.co.uk

NICHOLSONS SEALING TECHNOLOGIES LIMITED

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

This company is commonly known as Nicholsons Sealing Technologies Limited. The company was founded 101 years ago and was given the registration number 00188150. The firm's registered office is in STANLEY. You can find them at Amos Drive, Greencroft Industrial Park, Stanley, County Durham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NICHOLSONS SEALING TECHNOLOGIES LIMITED
Company Number:00188150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1923
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Amos Drive, Greencroft Industrial Park, Stanley, County Durham, DH9 7YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director01 July 2011Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director01 November 2003Active
Elvaston Lodge, Elvaston Road, Hexham, NE46 2HD

Secretary-Active
9 Home Farm, Newbrough, Hexham, NE47 5HF

Secretary11 July 1994Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director-Active
Crag House, Wall, Hexham, NE46 4HA

Director-Active
5 Front Street, Glanton, Alnwick, NE66 4AP

Director-Active
97 Main Road, Smalley, Ilkeston, DE7 6DS

Director-Active
Moor View Cottage, Great Longstone, DE45 1TG

Director26 June 2003Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director-Active
9 Home Farm, Newbrough, Hexham, NE47 5HF

Director-Active
8 Briarside, Blackhill, Consett, DH8 0AS

Director01 November 2003Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director-Active
1 Wentworth Grange, Riding Mill, NE

Director-Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director20 July 2005Active
Calf Hall, Muggleswick, Consett, DH8 9DN

Director-Active
Amos Drive, Greencroft Industrial Park, Stanley, DH9 7YE

Director-Active
Craigmillar New Ridley Road, Stocksfield, NE43 7EU

Director-Active

People with Significant Control

Nicholsons Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:A1, Marquis Court, Gateshead, England, NE11 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.