Company NameNicklin Sports & Prestige Limited
Company StatusDissolved
Company Number07303224
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Director

Director NameMr Stephen Lawrence Nicklin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stephen Lawrence Nicklin
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,138
Cash£511
Current Liabilities£34,745

Accounts

Latest Accounts29 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

12 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 29 September 2018 (3 pages)
25 September 2018Micro company accounts made up to 29 September 2017 (3 pages)
17 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Stephen Lawrence Nicklin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
26 August 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Director's details changed for Mr Stephen Lawrence Nicklin on 9 June 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(3 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
15 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
15 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages)
24 June 2011Director's details changed for Mr Stephen Lawrence Nicklin on 2 July 2010 (2 pages)
2 July 2010Incorporation (34 pages)
2 July 2010Incorporation (34 pages)