General information

Name:

Paul Nickerson Ltd

Office Address:

27-29 Old Market PE13 1NE Wisbech

Number: 05319202

Incorporation date: 2004-12-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paul Nickerson Limited is officially located at Wisbech at 27-29 Old Market. Anyone can search for the company using the zip code - PE13 1NE. Paul Nickerson's founding dates back to 2004. The firm is registered under the number 05319202 and their last known status is active. This company's Standard Industrial Classification Code is 46110 meaning Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods. 2022-07-31 is the last time when the accounts were reported.

When it comes to this particular firm's executives data, for eight years there have been two directors: Nicola N. and Paul N..

Executives who have control over the firm are as follows: Nicola N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola N.

Role: Director

Appointed: 31 March 2016

Latest update: 1 January 2024

Paul N.

Role: Director

Appointed: 22 December 2004

Latest update: 1 January 2024

Nicola N.

Role: Secretary

Appointed: 22 December 2004

Latest update: 1 January 2024

People with significant control

Nicola N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 August 2014
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 28 June 2019
Annual Accounts
Start Date For Period Covered By Report 29 June 2019
End Date For Period Covered By Report 27 June 2020
Annual Accounts
Start Date For Period Covered By Report 28 June 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
19
Company Age

Closest companies