NICKLIN ACCOUNTANCY SERVICES LIMITED

CHURCH COURT STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS  B63 3TT
  • Active
  • Private Limited Company
  • Company No. 03602348
  • Last Updated: 01 Mar 2024

Company Profile

NICKLIN ACCOUNTANCY SERVICES LIMITED was incorporated on Wednesday, July 22, 1998 as a Private Limited Company with registered address in WEST MIDLANDS. NICKLIN ACCOUNTANCY SERVICES LIMITED has the status: Active and it's listed in the following category: Accounting and auditing activities. This Private Limited Company has been operating for 26 years 7 months and 2 days.

Name NICKLIN ACCOUNTANCY SERVICES LIMITED
Company number 03602348
Company type Private Limited Company
Incorporation date 22 Jul 1998
Status Active
Industry (SIC 2007)

Address

Registered Address CHURCH COURT STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr David Paul Wright Nationality: British Dates: Friday, November 3, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Mark Andrew Howell Nationality: British Dates: Friday, November 3, 2023 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Nicklin Accountants Group Limited Stourbridge Road, B63 3TT Dates: Wednesday, November 1, 2023 - Friday, November 3, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Paul Wright Nationality: British Dates: Wednesday, March 18, 2020 - Wednesday, November 1, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Mark Andrew Howell Nationality: British Dates: Wednesday, March 18, 2020 - Wednesday, November 1, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Harvey John Owen Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, October 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Christopher Royston Cook Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, March 18, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (-24 days left)
Latest accounts 30 April 2023
Next confirmation statement due 19 August 2016
Last confirmation statement dated 22 July 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
NICKLIN ACCOUNTANCY SERVICES LIMITED 22 Jul 1998