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 |