UKBizDB.co.uk

THOMAS NOCK MARTIN AUDIT LIMITED

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

This company is commonly known as Thomas Nock Martin Audit Limited. The company was founded 12 years ago and was given the registration number 07795522. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, The Waterfront, , Brierley Hill, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THOMAS NOCK MARTIN AUDIT LIMITED
Company Number:07795522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE

Director03 October 2011Active
5, Hagley Court South, The Waterfront, Brierley Hill, England, DY5 1XE

Director03 October 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 October 2011Active
5, Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE

Director03 October 2011Active

People with Significant Control

Mr David Lawrence Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Significant influence or control
Mr Simon Thomas Nock
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Significant influence or control
Mr John Stephen Tiltman
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Change account reference date company previous extended.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Accounts

Accounts with accounts type dormant.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type dormant.

Download
2014-01-20Officers

Termination director company with name.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.