UKBizDB.co.uk

NICKLIN WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Nicklin Wealth Management Limited. The company was founded 15 years ago and was given the registration number 06687428. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NICKLIN WEALTH MANAGEMENT LIMITED
Company Number:06687428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, B63 3TT

Director09 April 2019Active
Church Court, Stourbridge Road, Halesowen, B63 3TT

Director02 September 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director02 September 2008Active
Church Court, Stourbridge Road, Halesowen, B63 3TT

Director02 September 2008Active
Church Court, Stourbridge Road, Halesowen, B63 3TT

Director02 September 2008Active

People with Significant Control

Mr Christopher Royston Cook
Notified on:01 May 2019
Status:Active
Date of birth:April 1955
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:01 May 2019
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 Mark Andrew Howell
Notified on:01 May 2019
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 Harvey John Owen
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Capital

Capital allotment shares.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.