Nicholls-build Limited ESSEX


Nicholls-build started in year 2007 as Private Limited Company with registration number 06297287. The Nicholls-build company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Essex at 17 Calcott Close. Postal code: CM14 4YS.

At the moment there are 3 directors in the the company, namely Diane N., Craig N. and Shane N.. In addition one secretary - Diane N. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Nicholls-build Limited Address / Contact

Office Address 17 Calcott Close
Office Address2 Brentwood
Town Essex
Post code CM14 4YS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297287
Date of Incorporation Fri, 29th Jun 2007
Industry Other building completion and finishing
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Diane N.

Position: Director

Appointed: 29 June 2007

Diane N.

Position: Secretary

Appointed: 29 June 2007

Craig N.

Position: Director

Appointed: 29 June 2007

Shane N.

Position: Director

Appointed: 29 June 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2007

Resigned: 29 June 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 June 2007

Resigned: 29 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Diane N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Craig N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shane N., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Craig N.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Shane N.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith N.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand104 283100 32671 70574 031
Current Assets166 221149 700129 789150 585
Debtors61 43848 87458 08439 218
Net Assets Liabilities81 51376 39970 87974 085
Other Debtors2 9951 0325 4452 084
Property Plant Equipment17 35613 01712 28919 630
Total Inventories500500 37 336
Other
Accumulated Depreciation Impairment Property Plant Equipment72 84677 18575 61382 156
Additional Provisions Increase From New Provisions Recognised   3 983
Average Number Employees During Period9888
Corporation Tax Payable48 69741 82523 31232 576
Creditors102 06486 31871 19992 147
Current Tax For Period29 12027 24623 31232 576
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   3 983
Deferred Tax Liabilities   3 983
Depreciation Rate Used For Property Plant Equipment 25 25
Dividends Paid On Shares117 815115 914103 074127 457
Fixed Assets17 35613 01712 28919 630
Increase From Depreciation Charge For Year Property Plant Equipment 4 339 6 543
Net Current Assets Liabilities64 15763 38258 59058 438
Net Deferred Tax Liability Asset   3 983
Other Creditors2 7834 3323 8243 146
Other Taxation Social Security Payable32 33617 21913 50517 509
Property Plant Equipment Gross Cost 90 20287 902101 786
Provisions   3 983
Provisions For Liabilities Balance Sheet Subtotal   3 983
Raw Materials   700
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 12027 24623 31236 559
Total Additions Including From Business Combinations Property Plant Equipment   13 884
Total Assets Less Current Liabilities81 51376 39970 87978 068
Trade Creditors Trade Payables18 24822 94230 55838 916
Trade Debtors Trade Receivables58 44347 84252 63937 134
Work In Progress   36 636
Company Contributions To Money Purchase Plans Directors2 4002 4002 4002 400
Director Remuneration26 00126 39726 92127 288
Director Remuneration Benefits Excluding Payments To Third Parties28 40128 79729 32129 688
Number Directors Accruing Benefits Under Money Purchase Scheme  22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, January 2024
Free Download (14 pages)

Company search

Advertisements