Nicklin Consultants Limited HALESOWEN


Nicklin Consultants started in year 1995 as Private Limited Company with registration number 03057270. The Nicklin Consultants company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Halesowen at Church Court. Postal code: B63 3TT.

The company has 2 directors, namely Mark H., David W.. Of them, Mark H., David W. have been with the company the longest, being appointed on 30 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nicklin Consultants Limited Address / Contact

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

Company Information / Profile

Registration Number 03057270
Date of Incorporation Tue, 16th May 1995
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Mark H.

Position: Director

Appointed: 30 June 2016

David W.

Position: Director

Appointed: 30 June 2016

Kevin T.

Position: Director

Appointed: 01 May 2004

Resigned: 30 April 2007

David I.

Position: Director

Appointed: 07 July 2000

Resigned: 22 September 2006

Harvey O.

Position: Secretary

Appointed: 01 May 2000

Resigned: 04 September 2018

Peter K.

Position: Director

Appointed: 01 May 2000

Resigned: 05 November 2013

Louise H.

Position: Director

Appointed: 01 May 2000

Resigned: 30 April 2004

David W.

Position: Director

Appointed: 16 May 1995

Resigned: 30 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 1995

Resigned: 16 May 1995

Christopher C.

Position: Director

Appointed: 16 May 1995

Resigned: 01 May 2020

Harvey O.

Position: Director

Appointed: 16 May 1995

Resigned: 01 May 2019

Frank W.

Position: Secretary

Appointed: 16 May 1995

Resigned: 30 April 2000

Frank W.

Position: Director

Appointed: 16 May 1995

Resigned: 30 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Nicklin Holdings Limited from Halesowen, England. This PSC is categorised as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicklin Holdings Limited that entered Halesowen, United Kingdom as the official address. This PSC has a legal form of "an uk limited company", 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.

Nicklin Holdings Limited

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

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England
Place registered Uk Register
Registration number 07548733
Notified on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicklin Holdings Limited

Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 07548733
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand263 504253 412
Current Assets263 504268 412
Debtors 15 000
Other Debtors 15 000
Other
Amounts Owed To Group Undertakings115 000 
Average Number Employees During Period3838
Creditors251 209154 376
Net Current Assets Liabilities12 295114 036
Other Creditors16 57129 807
Other Taxation Social Security Payable118 225124 569
Total Assets Less Current Liabilities12 295114 036
Trade Creditors Trade Payables1 413 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, August 2023
Free Download (6 pages)

Company search

Advertisements