G E Nichols Flooring Limited

General information

Name:

G E Nichols Flooring Ltd

Office Address:

1 Manor Court 6 Barnes Wallis Road Segensworth PO15 5TH Fareham

Number: 07988208

Incorporation date: 2012-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

G E Nichols Flooring came into being in 2012 as a company enlisted under no 07988208, located at PO15 5TH Fareham at 1 Manor Court. The firm has been in business for twelve years and its state is active. This company's declared SIC number is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores. G E Nichols Flooring Ltd released its account information for the financial year up to 2023-03-31. The most recent annual confirmation statement was submitted on 2023-09-01.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 626 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Fixtures And Fittings.

Daniel N. and Geoffrey N. are the firm's directors and have been doing everything they can to make sure everything is working correctly since September 2022.

Daniel N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel N.

Role: Director

Appointed: 13 September 2022

Latest update: 9 December 2023

Geoffrey N.

Role: Director

Appointed: 13 March 2012

Latest update: 9 December 2023

People with significant control

Daniel N.
Notified on 10 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Geoffrey N.
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Cheryl N.
Notified on 6 April 2016
Ceased on 10 July 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 June 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 June 2015
Annual Accounts 7 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On December 4, 2023 director's details were changed (CH01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

40 Locks Heath Centre Centre Way Locks Heath

Post code:

SO31 6DX

City / Town:

Southampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 626.00
2014-05-09 2210258735 £ 626.00 Fixtures And Fittings

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
12
Company Age

Similar companies nearby

Closest companies