UKBizDB.co.uk

NICKLIN ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Nicklin Accountancy Services Limited. The company was founded 25 years ago and was given the registration number 03602348. The firm's registered office is in WEST MIDLANDS. You can find them at Church Court Stourbridge Road, Halesowen, West Midlands, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NICKLIN ACCOUNTANCY SERVICES LIMITED
Company Number:03602348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 November 2023Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director30 June 2016Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director30 June 2016Active
Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

Secretary22 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 1998Active
Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

Director22 July 1998Active
Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

Director22 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 1998Active

People with Significant Control

Mr Mark Andrew Howell
Notified on:03 November 2023
Status:Active
Date of birth:November 1972
Nationality:British
Address:Church Court Stourbridge Road, West Midlands, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Paul Wright
Notified on:03 November 2023
Status:Active
Date of birth:November 1965
Nationality:British
Address:Church Court Stourbridge Road, West Midlands, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nicklin Accountants Group Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Howell
Notified on:18 March 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Paul Wright
Notified on:18 March 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Royston Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Church Court Stourbridge Road, West Midlands, B63 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Harvey John Owen
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Church Court Stourbridge Road, West Midlands, B63 3TT
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 (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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Capital

Capital return purchase own shares.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-17Resolution

Resolution.

Download
2020-03-23Capital

Capital cancellation shares.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.