Nicholas Fletcher Volvo Specialist Ltd

General information

Name:

Nicholas Fletcher Volvo Specialist Limited

Office Address:

Unit 44A Avenue 2 Storforth Lane Trading Estate Hasland S41 0QR Chesterfield

Number: 05519212

Incorporation date: 2005-07-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Chesterfield with reg. no. 05519212. The firm was registered in 2005. The main office of the company is situated at Unit 44A Avenue 2 Storforth Lane Trading Estate Hasland. The zip code is S41 0QR. The company's declared SIC number is 45112 and their NACE code stands for Sale of used cars and light motor vehicles. Nicholas Fletcher Volvo Specialist Limited released its account information for the period up to 2022-08-31. The firm's most recent annual confirmation statement was filed on 2023-07-26.

Currently, there seems to be only a single director in the company: Nicholas F. (since Tue, 26th Jul 2005). Since Tue, 6th Apr 2010 Richard S., had been supervising the firm up until the resignation in January 2022.

Nicholas F. is the individual who controls 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

Nicholas F.

Role: Director

Appointed: 26 July 2005

Latest update: 9 March 2024

People with significant control

Nicholas F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 March 2014
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 January 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 November 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 17 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-07-26 (CS01)
filed on: 1st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
18
Company Age

Closest Companies - by postcode