NICKLIN MANAGEMENT SERVICES LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN  B63 3TT
  • Active
  • Private Limited Company
  • Company No. 07888634
  • Last Updated: 01 Mar 2024

Company Profile

NICKLIN MANAGEMENT SERVICES LIMITED was incorporated on Wednesday, December 21, 2011 as a Private Limited Company with registered address in HALESOWEN. NICKLIN MANAGEMENT SERVICES LIMITED has the status: Active and it's listed in the following category: Management consultancy activities other than financial management. This Private Limited Company has been operating for 12 years 8 months and 29 days.

Name NICKLIN MANAGEMENT SERVICES LIMITED
Company number 07888634
Company type Private Limited Company
Incorporation date 21 Dec 2011
Status Active
Industry (SIC 2007)

Address

Registered Address CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
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 Mark Andrew Howell Nationality: British Dates: Tuesday, October 31, 2017 - Wednesday, November 1, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr David Paul Wright Nationality: British Dates: Tuesday, October 31, 2017 - 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, December 21, 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, December 21, 2016 - Tuesday, October 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (133 days left)
Latest accounts 30 April 2023
Next confirmation statement due 18 January 2017
Last confirmation statement dated 21 December 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
NICKLIN MANAGEMENT SERVICES LIMITED 21 Dec 2011
FINELOGIC LIMITED 06 Jul 2012