UKBizDB.co.uk

NICOL THOMAS LIMITED

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

This company is commonly known as Nicol Thomas Limited. The company was founded 37 years ago and was given the registration number 02140639. The firm's registered office is in BIRMINGHAM. You can find them at Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, West Midlands. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:NICOL THOMAS LIMITED
Company Number:02140639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director08 June 1992Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director01 June 2004Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Secretary-Active
27 Meadow Rise, Bournville, Birmingham,

Director-Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director01 April 2009Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director31 August 2000Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director01 August 2003Active
The Dyehouse, 14 Corbett Way, Denshaw, Oldham, OL3 5SX

Director-Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director-Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Director01 April 2010Active
Suite 108, 1st Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

Director-Active
27 St Marys Road, Harborne, Birmingham, B17 0EY

Director01 April 1997Active

People with Significant Control

N T Project Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 108, 1st Floor, Birmingham, England, B24 9FD
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
2024-04-10Address

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

Download
2024-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-14Resolution

Resolution.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Address

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

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.