UKBizDB.co.uk

NICK BUILDING CONTRACTORS LIMITED

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

This company is commonly known as Nick Building Contractors Limited. The company was founded 27 years ago and was given the registration number 03336332. The firm's registered office is in GRAVESEND. You can find them at Unit 4 May Avenue Industrial Estate, May Avenue, Northfleet, Gravesend, Kent. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:NICK BUILDING CONTRACTORS LIMITED
Company Number:03336332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42120 - Construction of railways and underground railways
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 4 May Avenue Industrial Estate, May Avenue, Northfleet, Gravesend, Kent, DA11 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

Secretary19 March 1997Active
C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

Director06 January 2021Active
C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

Director19 March 1997Active
C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

Director26 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1997Active

People with Significant Control

Mr Harnek Sidhu
Notified on:01 July 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Surinder Sidhu
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:C/O R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-24Insolvency

Liquidation disclaimer notice.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-15Insolvency

Liquidation disclaimer notice.

Download
2023-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-16Address

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

Download
2022-11-08Address

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

Download
2022-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-01-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.