About

Registered Number: 05158601
Date of Incorporation: 21/06/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 1 Coppice Trading Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QY

 

Nicol Transmissions (UK) Ltd was registered on 21 June 2004 and are based in Kidderminster, Worcestershire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Cariss, Mitcheline Jane, Bevan, Lynda Susan, Luistro, Concierose Moncada, Bevan, Nicholas Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Nicholas Andrew 23 September 2004 19 October 2006 1
Secretary Name Appointed Resigned Total Appointments
CARISS, Mitcheline Jane 19 January 2007 - 1
BEVAN, Lynda Susan 23 September 2004 20 October 2006 1
LUISTRO, Concierose Moncada 21 June 2004 23 September 2004 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 August 2018
PSC04 - N/A 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 16 July 2012
AAMD - Amended Accounts 16 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 09 May 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AA - Annual Accounts 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AAMD - Amended Accounts 09 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
AA - Annual Accounts 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
363a - Annual Return 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2006
225 - Change of Accounting Reference Date 17 November 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
CERTNM - Change of name certificate 23 September 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.