Company NameM J Nicols Plumbing & Heating Limited
DirectorMichael Joseph Nicols
Company StatusActive
Company Number06279166
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Joseph Nicols
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address13 Berkley Avenue
Blaydon-On-Tyne
NE21 5NN
Secretary NameJune Christine Nicols
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Berkley Avenue
Blaydon-On-Tyne
NE21 5NN

Location

Registered Address13 Berkley Avenue
Blaydon-On-Tyne
NE21 5NN
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at £1Michael Joseph Nicols
100.00%
Ordinary

Financials

Year2014
Net Worth£702
Cash£8,226
Current Liabilities£16,335

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

15 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 October 2018Amended accounts made up to 30 June 2017 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
3 July 2017Registered office address changed from 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN England to 13 Berkley Avenue Blaydon-on-Tyne NE21 5NN on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN England to 13 Berkley Avenue Blaydon-on-Tyne NE21 5NN on 3 July 2017 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Registered office address changed from 4 Oakham Avenue Fellside Park Whickham Tyne and Wear NE16 5YU to 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 4 Oakham Avenue Fellside Park Whickham Tyne and Wear NE16 5YU to 13 13, Berkley Avenue Blaydon-on-Tyne NE21 5NN on 27 February 2017 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages)
12 July 2010Secretary's details changed for June Christine Nicols on 14 June 2010 (1 page)
12 July 2010Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages)
12 July 2010Secretary's details changed for June Christine Nicols on 14 June 2010 (1 page)
12 July 2010Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages)
12 July 2010Director's details changed for Michael Joseph Nicols on 14 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 July 2009Return made up to 14/06/09; full list of members (3 pages)
26 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 April 2009Amended accounts made up to 30 June 2008 (6 pages)
22 April 2009Amended accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 September 2008Return made up to 14/06/08; full list of members (3 pages)
26 September 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 14 oakham avenue, fellside park whickham tyne and wear NE16 5YU (1 page)
24 June 2008Registered office changed on 24/06/2008 from 14 oakham avenue, fellside park whickham tyne and wear NE16 5YU (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)