-
NICKLIN AUDIT LIMITED - Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
Company Information
- Company registration number
- 09185922
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Church Court
- Stourbridge Road
- Halesowen
- West Midlands
- B63 3TT Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT UK
Management
- Managing Directors
- HOWELL, Mark Andrew
- WRIGHT, David Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-21
- Age Of Company 2014-08-21 10 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- -
- Mr Mark Andrew Howell
- Mr David Paul Wright
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-09-04
- Last Date: 2020-08-21
-
NICKLIN AUDIT LIMITED Company Description
- NICKLIN AUDIT LIMITED is a ltd registered in United Kingdom with the Company reg no 09185922. Its current trading status is "live". It was registered 2014-08-21. It has declared SIC or NACE codes as "99999". It has 2 directors It can be contacted at Church Court .
Get NICKLIN AUDIT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nicklin Audit Limited - Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
- 2014-08-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NICKLIN AUDIT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-return-purchase-own-shares (2020-07-15) - SH03
-
termination-director-company-with-name-termination-date (2020-05-26) - TM01
-
notification-of-a-person-with-significant-control (2020-05-12) - PSC01
-
cessation-of-a-person-with-significant-control (2020-05-12) - PSC07
-
capital-allotment-shares (2020-05-12) - SH01
-
termination-director-company-with-name-termination-date (2020-05-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
-
resolution (2020-05-27) - RESOLUTIONS
-
capital-cancellation-shares (2020-05-27) - SH06
-
confirmation-statement-with-updates (2020-08-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-11) - MR01
-
accounts-with-accounts-type-dormant (2017-01-17) - AA
-
capital-allotment-shares (2017-03-13) - SH01
-
appoint-person-director-company-with-name-date (2017-03-13) - AP01
-
confirmation-statement-with-updates (2017-08-22) - CS01
-
accounts-with-accounts-type-dormant (2017-07-27) - AA
-
resolution (2017-10-19) - RESOLUTIONS
-
resolution (2017-09-04) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
accounts-with-accounts-type-dormant (2016-01-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-04) - AR01
-
change-account-reference-date-company-current-shortened (2015-04-02) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-21) - NEWINC