About

Registered Number: 02157405
Date of Incorporation: 26/08/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: 34 George Street, Luton, Bedfordshire, LU1 2AZ

 

Nicholas Andrews Ltd was registered on 26 August 1987 and has its registered office in Luton in Bedfordshire, it's status is listed as "Active". The current directors of the company are listed as Cahill, Mark Anthony, Kelly, Brenda, Smith, Paul Robert William, Farr, Andrew Charles, Harlow, Linda Mei, Jury, Neil Donald, Macildowie, Paul Michael Towler, Stephens, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Mark Anthony 26 March 2018 - 1
FARR, Andrew Charles N/A 31 December 2002 1
HARLOW, Linda Mei 01 January 2004 31 August 2005 1
JURY, Neil Donald 04 July 2002 30 June 2005 1
MACILDOWIE, Paul Michael Towler 01 September 1991 02 October 1992 1
STEPHENS, Nicholas N/A 04 July 2006 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Brenda N/A 01 September 1999 1
SMITH, Paul Robert William 01 September 1999 03 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 06 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2019
CS01 - N/A 11 March 2019
PSC05 - N/A 28 February 2019
AA - Annual Accounts 21 January 2019
TM01 - Termination of appointment of director 04 May 2018
TM02 - Termination of appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 21 July 2017
AD01 - Change of registered office address 17 July 2017
AP01 - Appointment of director 11 July 2017
CH03 - Change of particulars for secretary 25 June 2017
CH01 - Change of particulars for director 25 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
AA - Annual Accounts 04 November 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AUD - Auditor's letter of resignation 28 September 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
353 - Register of members 06 October 2003
AA - Annual Accounts 03 October 2003
AUD - Auditor's letter of resignation 09 April 2003
363s - Annual Return 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
RESOLUTIONS - N/A 06 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 27 August 2002
AUD - Auditor's letter of resignation 31 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
363s - Annual Return 04 June 2001
225 - Change of Accounting Reference Date 04 June 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 21 April 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 19 May 1999
287 - Change in situation or address of Registered Office 28 August 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 21 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
AA - Annual Accounts 26 June 1997
363s - Annual Return 05 June 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 02 July 1996
AA - Annual Accounts 02 July 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 14 June 1993
287 - Change in situation or address of Registered Office 14 April 1993
288 - N/A 18 November 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 08 June 1992
288 - N/A 02 September 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 15 June 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 24 May 1990
287 - Change in situation or address of Registered Office 27 April 1990
288 - N/A 27 September 1989
363 - Annual Return 14 August 1989
287 - Change in situation or address of Registered Office 14 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 August 1989
AA - Annual Accounts 07 June 1989
RESOLUTIONS - N/A 06 October 1987
CERTNM - Change of name certificate 06 October 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.