This company is commonly known as Nicks Motors Limited. The company was founded 22 years ago and was given the registration number 04318567. The firm's registered office is in CORBY. You can find them at St James Road, , Corby, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | NICKS MOTORS LIMITED |
---|---|---|
Company Number | : | 04318567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James Road, Corby, Northamptonshire, England, NN18 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James Road, Corby, England, NN18 8AL | Director | 23 July 2019 | Active |
13, St. James Road, St. James Industrial Estate, Corby, England, NN18 8AL | Director | 27 May 2020 | Active |
10 Dash Farm Close, Weldon, Corby, NN17 3BL | Secretary | 31 January 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 07 November 2001 | Active |
10 Dash Farm Close, Weldon, Corby, NN17 3BL | Director | 31 January 2002 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 07 November 2001 | Active |
Mr Michael Edward Wallis | ||
Notified on | : | 14 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 St James Road, St James Industrial Estate, Corby, England, NN18 8AL |
Nature of control | : |
|
Mr Michael John Herbert | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Dash Farm Close, Weldon, United Kingdom, NN17 3BL |
Nature of control | : |
|
Mrs Niki Herbert | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Dash Farm Close, Weldon, United Kingdom, NN17 3BL |
Nature of control | : |
|
Mrs Niki Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James Road, Corby, England, NN18 8AL |
Nature of control | : |
|
Mr Michael John Herbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St James Road, Corby, England, NN18 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-28 | Accounts | Change account reference date company previous extended. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Appoint person director company with name date. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.