Office 2, 2nd Floor Extension
Sheffield
S2 3QE
Secretary Name | Samantha Nicholson |
---|---|
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Harborough Rise Sheffield S2 1RL |
Director Name | Mrs Dawn Nicholson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Knowle House 4 Norfolk Park Road Office 2, 2nd Floor Extension Sheffield S2 3QE |
Website | www.nicholsonandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 4389709 |
Telephone region | Sheffield |
Registered Address | Knowle House 4 Norfolk Park Road Office 2, 2nd Floor Extension Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £106 |
Current Liabilities | £694 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
15 October 2020 | Registered office address changed from 304-308 Prince of Wales Road Sheffield S2 1FF England to Knowle House 4 Norfolk Park Road Office 2, 2nd Floor Extension Sheffield S2 3QE on 15 October 2020 (1 page) |
---|---|
21 July 2020 | Appointment of Mrs Dawn Nicholson as a director on 7 July 2020 (2 pages) |
21 July 2020 | Change of details for Miss Samantha Nicholson as a person with significant control on 14 July 2020 (2 pages) |
21 July 2020 | Notification of Dawn Nicholson as a person with significant control on 14 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
1 January 2019 | Registered office address changed from 63 Harborough Rise Sheffield South Yorkshire S2 1RL to 304-308 Prince of Wales Road Sheffield S2 1FF on 1 January 2019 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Secretary's details changed for Samantha Nicholson on 20 August 2012 (2 pages) |
29 April 2013 | Secretary's details changed for Samantha Nicholson on 20 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 100 Dagnam Road Sheffield South Yorkshire S2 2EZ United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from 100 Dagnam Road Sheffield South Yorkshire S2 2EZ United Kingdom on 23 August 2012 (1 page) |
30 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
6 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages) |
8 April 2011 | Incorporation (23 pages) |
8 April 2011 | Incorporation (23 pages) |