This company is commonly known as Nickalls & Co Ltd.. The company was founded 16 years ago and was given the registration number 06521674. The firm's registered office is in MORPETH. You can find them at 4 Bridge Street, Amble, Morpeth, Northumberland. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | NICKALLS & CO LTD. |
---|---|---|
Company Number | : | 06521674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2008 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Bridge Street, Amble, Morpeth, Northumberland, NE65 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bridge Street, Amble, Morpeth, NE65 0DR | Secretary | 03 March 2008 | Active |
4, Bridge Street, Amble, Morpeth, NE65 0DR | Director | 01 April 2008 | Active |
4, Bridge Street, Amble, Morpeth, NE65 0DR | Director | 03 March 2008 | Active |
4, Bridge Street, Amble, Morpeth, NE65 0DR | Director | 01 October 2012 | Active |
Mr Derek Gibson Sproat Nickalls | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 4, Bridge Street, Morpeth, NE65 0DR |
Nature of control | : |
|
Ms Patricia Jane Grahamslaw | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 4, Bridge Street, Morpeth, NE65 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-22 | Gazette | Gazette filings brought up to date. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Change account reference date company previous extended. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Officers | Change person director company with change date. | Download |
2015-07-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.