General information

Name:

R S Nicoll Limited

Office Address:

C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down PL25 4EJ St Austell

Number: 08420183

Incorporation date: 2013-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R S Nicoll Ltd with the registration number 08420183 has been competing in the field for 11 years. This Private Limited Company can be found at C/o David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park,, Carclaze Down in St Austell and its zip code is PL25 4EJ. This enterprise's principal business activity number is 47770 which stands for Retail sale of watches and jewellery in specialised stores. R S Nicoll Limited filed its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was released on 2023-02-26.

There is a single director at the current moment controlling this specific firm, specifically Ruth N. who's been utilizing the director's responsibilities for 11 years.

Ruth N. is the individual who has 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

Ruth N.

Role: Director

Appointed: 26 February 2013

Latest update: 3 December 2023

People with significant control

Ruth 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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 December 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

1a Berkeley Court Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2015

Address:

1a Berkeley Court Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

HQ address,
2016

Address:

1a Berkeley Court Berkeley Vale

Post code:

TR11 3PB

City / Town:

Falmouth

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
11
Company Age

Closest Companies - by postcode