Nicholson & Sons Builders Ltd

General information

Name:

Nicholson & Sons Builders Limited

Office Address:

92 Friern Gardens SS12 0HD Wickford

Number: 04982007

Incorporation date: 2003-12-02

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Nicholson & Sons Builders was created on 2003-12-02 as a private limited company. The company head office was based in Wickford on 92 Friern Gardens. This place post code is SS12 0HD. The registration number for Nicholson & Sons Builders Ltd was 04982007. Nicholson & Sons Builders Ltd had been in business for 18 years until 2021-03-30. 15 years from now this business changed its business name from The Woodland Burial Company (danbury) to Nicholson & Sons Builders Ltd.

Mark N. was this specific enterprise's managing director, appointed in 2003 in December.

Mark N. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Nicholson & Sons Builders Ltd 2009-01-14
  • The Woodland Burial Company (danbury) Ltd. 2003-12-02

Financial data based on annual reports

Company staff

Trent Nominees Limited

Role: Corporate Secretary

Appointed: 02 December 2003

Address: Wickford, Essex, SS12 0HD, England

Latest update: 10 January 2023

Mark N.

Role: Director

Appointed: 02 December 2003

Latest update: 10 January 2023

People with significant control

Mark N.
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 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 13 January 2021
Confirmation statement last made up date 02 December 2019
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 April 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 April 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 25 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Similar companies nearby

Closest companies