About

Registered Number: 04244761
Date of Incorporation: 02/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: York Hub Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SU

 

Nigel Herring & Co Ltd was setup in 2001. There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 14 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 23 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AD01 - Change of registered office address 10 June 2010
AD01 - Change of registered office address 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 July 2009
RESOLUTIONS - N/A 17 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 08 August 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 18 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
225 - Change of Accounting Reference Date 06 June 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.