About

Registered Number: 04370485
Date of Incorporation: 08/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: C/O Haslers, Old Station Road, Loughton, Essex, IG10 4PL,

 

Having been setup in 2002, Nichols Interiors & Construction Ltd are based in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Nichols, Angela Mary, Nichols, John Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, John Martin 08 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Angela Mary 08 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 08 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 28 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.