St Lawrence Road
Newcastle Upon Tyne
NE6 1AS
Director Name | Mr David Darcy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 13-14 Hawick Trading Estate St Lawrence Road Newcastle Upon Tyne NE6 1AS |
Director Name | Mr Reiner Franz Stoeckle |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grosvenor Place Jesmond Newcastle Upon Tyne NE2 2RD |
Secretary Name | Mr Reiner Franz Stoeckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Grosvenor Place Jesmond Newcastle Upon Tyne NE2 2RD |
Website | nicklinfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2764350 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13-14 Hawick Trading Estate St Lawrence Road Newcastle Upon Tyne NE6 1AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
2 at £1 | David Nicklin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,954 |
Cash | £207,700 |
Current Liabilities | £543,614 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
23 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 (1 page) |
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Director's details changed for David Nicklin on 31 January 2013 (2 pages) |
19 February 2013 | Director's details changed for David Nicklin on 31 January 2013 (2 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
|
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for David Nicklin on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for David Nicklin on 17 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a secretary (1 page) |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a director (1 page) |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a secretary (1 page) |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a director (1 page) |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page) |
4 January 2008 | Incorporation (13 pages) |
4 January 2008 | Incorporation (13 pages) |