UKBizDB.co.uk

NICOL & ANDREW GROUP LIMITED

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

This company is commonly known as Nicol & Andrew Group Limited. The company was founded 23 years ago and was given the registration number 04146548. The firm's registered office is in HIGH WYCOMBE. You can find them at Nicol & Andrew House, Oakridge Road, High Wycombe, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NICOL & ANDREW GROUP LIMITED
Company Number:04146548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nicol & Andrew House, Oakridge Road, High Wycombe, Buckinghamshire, HP11 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dell 36 Long Grove, Seer Green, Beaconsfield, HP9 2YW

Director01 March 2001Active
24 Alacross Road, London, W5 4HT

Secretary01 March 2001Active
Mayday House, 4 - 6 Cranleigh Gardens Industrial Estate, Southall, England, UB1 2BZ

Secretary30 January 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 January 2001Active
24 Alacross Road, London, W5 4HT

Director01 March 2001Active
The Dell, 36 Long Green, Seer Green, HP9 2YW

Director01 March 2001Active
120 East Road, London, N1 6AA

Nominee Director24 January 2001Active

People with Significant Control

Oakridge Road Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:18, The Lagger, Chalfont St. Giles, England, HP8 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lynne Patricia Graham
Notified on:31 March 2019
Status:Active
Date of birth:June 1955
Nationality:British
Address:Nicol & Andrew House, Oakridge Road, High Wycombe, HP11 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Norman Graham
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Mayday House, Oakridge Road, High Wycombe, England, HP11 2PF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Capital

Capital cancellation shares.

Download
2021-06-02Resolution

Resolution.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.