HSP NICKLIN LIMITED - HALESOWEN
Company Profile | Company Filings |
Overview
HSP NICKLIN LIMITED is a Private Limited Company from HALESOWEN and has the status: Active.
HSP NICKLIN LIMITED was incorporated 22 years ago on 19/12/2001 and has the registered number: 04342915. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HSP NICKLIN LIMITED was incorporated 22 years ago on 19/12/2001 and has the registered number: 04342915. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HSP NICKLIN LIMITED - HALESOWEN
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
CHURCH COURT
HALESOWEN
WEST MIDLANDS
B63 3TT
This Company Originates in : United Kingdom
Previous trading names include:
HSPNICKLIN LIMITED (until 18/05/2010)
HSPNICKLIN LIMITED (until 18/05/2010)
NICKLIN LIMITED (until 11/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID PAUL WRIGHT | Nov 1965 | British | Director | 2016-06-30 | CURRENT |
MR MARK ANDREW HOWELL | Nov 1972 | British | Director | 2016-06-30 | CURRENT |
MR PAUL CLAYTON | Sep 1981 | British | Director | 2023-11-01 | CURRENT |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2001-12-19 UNTIL 2001-12-19 | RESIGNED | ||
MR HARVEY JOHN OWEN | British | Director | 2001-12-19 UNTIL 2019-05-01 | RESIGNED | |
LOUISE ANNE HILL | Feb 1967 | British | Director | 2001-12-19 UNTIL 2004-04-30 | RESIGNED |
MR CHRISTOPHER ROYSTON COOK | Apr 1955 | British | Director | 2001-12-19 UNTIL 2020-05-01 | RESIGNED |
MR HARVEY JOHN OWEN | British | Secretary | 2001-12-19 UNTIL 2018-09-04 | RESIGNED | |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2001-12-19 UNTIL 2001-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Andrew Howell | 2023-11-03 | 11/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr David Paul Wright | 2023-11-03 | 11/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Nicklin Accountants Group Limited | 2023-11-01 - 2023-11-03 | Halesowen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Paul Wright | 2017-10-31 - 2023-11-01 | 11/1965 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Andrew Howell | 2017-10-31 - 2023-11-01 | 11/1972 | Halesowen West Midlands |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Harvey John Owen | 2016-12-19 - 2017-10-31 | 3/1951 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Christopher Royston Cook | 2016-12-19 - 2017-10-31 | 4/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HSP Nicklin Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-09 | 30-04-2023 | £362,721 Cash £547,668 equity |