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.
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 | : |
|
Registered Address | : | Nicol & Andrew House, Oakridge Road, High Wycombe, Buckinghamshire, HP11 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dell 36 Long Grove, Seer Green, Beaconsfield, HP9 2YW | Director | 01 March 2001 | Active |
24 Alacross Road, London, W5 4HT | Secretary | 01 March 2001 | Active |
Mayday House, 4 - 6 Cranleigh Gardens Industrial Estate, Southall, England, UB1 2BZ | Secretary | 30 January 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 January 2001 | Active |
24 Alacross Road, London, W5 4HT | Director | 01 March 2001 | Active |
The Dell, 36 Long Green, Seer Green, HP9 2YW | Director | 01 March 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Capital | Capital cancellation shares. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.