Company NameNichols Interiors & Construction Limited
DirectorJohn Martin Nichols
Company StatusActive
Company Number04370485
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Martin Nichols
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address96 The Ridgeway
Chingford
London
E4 6PU
Secretary NameAngela Mary Nichols
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address96 The Ridgeway
Chingford
London
E4 6PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£57,623
Cash£13,908
Current Liabilities£55,601

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

14 February 2005Delivered on: 18 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
14 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
9 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(5 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(5 pages)
8 January 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 8 January 2016 (1 page)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 20,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(5 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(5 pages)
27 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 20,000
(5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Angela Mary Nichols on 18 August 2010 (2 pages)
6 September 2010Director's details changed for John Martin Nichols on 18 August 2010 (2 pages)
6 September 2010Secretary's details changed for Angela Mary Nichols on 18 August 2010 (2 pages)
6 September 2010Director's details changed for John Martin Nichols on 18 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Martin Nichols on 8 February 2010 (2 pages)
15 March 2010Director's details changed for John Martin Nichols on 8 February 2010 (2 pages)
15 March 2010Director's details changed for John Martin Nichols on 8 February 2010 (2 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
20 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 October 2008Director's change of particulars / john nichols / 06/10/2008 (1 page)
9 October 2008Secretary's change of particulars / angela nichols / 06/10/2008 (1 page)
9 October 2008Director's change of particulars / john nichols / 06/10/2008 (1 page)
9 October 2008Secretary's change of particulars / angela nichols / 06/10/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 08/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (3 pages)
26 March 2007Return made up to 08/02/07; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 March 2006Ad 28/02/06--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
30 March 2006Ad 28/02/06--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 08/02/06; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 08/02/05; full list of members (6 pages)
28 February 2005Return made up to 08/02/05; full list of members (6 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 February 2004Return made up to 08/02/04; full list of members (6 pages)
12 February 2004Return made up to 08/02/04; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 08/02/03; full list of members (6 pages)
28 February 2003Return made up to 08/02/03; full list of members (6 pages)
18 February 2002Registered office changed on 18/02/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages)
18 February 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2002Secretary resigned (2 pages)
18 February 2002Director resigned (2 pages)
18 February 2002Registered office changed on 18/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 February 2002Director resigned (2 pages)
18 February 2002Registered office changed on 18/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 February 2002Registered office changed on 18/02/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (2 pages)
18 February 2002Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)