UKBizDB.co.uk

NICKY BOULTON FINANCIAL SERVICES LIMITED

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

This company is commonly known as Nicky Boulton Financial Services Limited. The company was founded 12 years ago and was given the registration number 07695291. The firm's registered office is in STOKE ON TRENT. You can find them at 4 Hanchurch Fields, Hanchurch, Stoke On Trent, Staffordshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:NICKY BOULTON FINANCIAL SERVICES LIMITED
Company Number:07695291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:4 Hanchurch Fields, Hanchurch, Stoke On Trent, Staffordshire, United Kingdom, ST4 8SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hanchurch Fields, Hanchurch, Stoke On Trent, United Kingdom, ST4 8SA

Director01 January 2018Active
4, Hanchurch Fields, Hanchurch, Stoke On Trent, United Kingdom, ST4 8SA

Director07 July 2017Active
Beech House, The Brampton, Newcastle Under Lyme, United Kingdom, ST5 0QP

Director06 July 2011Active

People with Significant Control

Mr Andrew Leslie Ellerington
Notified on:21 December 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:4, Hanchurch Fields, Stoke On Trent, United Kingdom, ST4 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Boulton
Notified on:13 July 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Hanchurch Fields, Stoke On Trent, United Kingdom, ST4 8SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Jane Boulton
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Beech House, The Brampton, Newcastle Under Lyme, United Kingdom, ST5 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-02-14Resolution

Resolution.

Download
2018-02-13Capital

Capital variation of rights attached to shares.

Download
2018-02-13Capital

Capital name of class of shares.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Address

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

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.