Nicklin Accountancy Services Limited WEST MIDLANDS


Founded in 1998, Nicklin Accountancy Services, classified under reg no. 03602348 is an active company. Currently registered at Church Court Stourbridge Road B63 3TT, West Midlands the company has been in the business for 26 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 2000/01/27 Nicklin Accountancy Services Limited is no longer carrying the name Nicklin Computer Solutions.

The firm has 3 directors, namely Paul C., Mark H. and David W.. Of them, Mark H., David W. have been with the company the longest, being appointed on 30 June 2016 and Paul C. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Harvey O. who worked with the the firm until 4 September 2018.

Nicklin Accountancy Services Limited Address / Contact

Office Address Church Court Stourbridge Road
Office Address2 Halesowen
Town West Midlands
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602348
Date of Incorporation Wed, 22nd Jul 1998
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 01 November 2023

Mark H.

Position: Director

Appointed: 30 June 2016

David W.

Position: Director

Appointed: 30 June 2016

Harvey O.

Position: Secretary

Appointed: 22 July 1998

Resigned: 04 September 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 22 July 1998

Harvey O.

Position: Director

Appointed: 22 July 1998

Resigned: 01 May 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 1998

Resigned: 22 July 1998

Christopher C.

Position: Director

Appointed: 22 July 1998

Resigned: 01 May 2020

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats found, there is David W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicklin Accountants Group Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David W.

Notified on 3 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 3 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicklin Accountants Group Limited

Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10617634
Notified on 1 November 2023
Ceased on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 18 March 2020
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 18 March 2020
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 18 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harvey O.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nicklin Computer Solutions January 27, 2000
Nicklin Computer Consultants October 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand267 559394 299
Current Assets384 005509 130
Debtors116 446114 831
Other Debtors55 40570 783
Other
Average Number Employees During Period22
Creditors88 55658 187
Net Current Assets Liabilities295 449450 943
Other Taxation Social Security Payable87 02957 054
Profit Loss 155 494
Total Assets Less Current Liabilities295 449450 943
Trade Creditors Trade Payables1 5271 133
Trade Debtors Trade Receivables61 04144 048

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, August 2023
Free Download (7 pages)

Company search

Advertisements