Company number 02585368
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address EATON HOUSE, PARKFIELD ROAD, KNUTSFORD, CHESHIRE, WA16 8NP
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Amended total exemption full accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NICOL LUBRICATION LIMITED are www.nicollubrication.co.uk, and www.nicol-lubrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Ashley Rail Station is 4.3 miles; to Glazebrook Rail Station is 10.1 miles; to Flixton Rail Station is 10.3 miles; to Burnage Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicol Lubrication Limited is a Private Limited Company.
The company registration number is 02585368. Nicol Lubrication Limited has been working since 25 February 1991.
The present status of the company is Active. The registered address of Nicol Lubrication Limited is Eaton House Parkfield Road Knutsford Cheshire Wa16 8np. The company`s financial liabilities are £2.03k. It is £0.03k against last year. And the total assets are £1.31k, which is £-0.78k against last year. MURPHY, Helen is a Secretary of the company. NICOL, Sheila is a Director of the company. Secretary NICOL, Sheila has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NICOL, Erland has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
nicol lubrication Key Finiance
LIABILITIES
£2.03k
+1%
CASH
n/a
TOTAL ASSETS
£1.31k
-38%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NICOL, Sheila
Resigned: 23 November 2011
Appointed Date: 05 March 1991
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1991
Appointed Date: 25 February 1991
Director
NICOL, Erland
Resigned: 23 November 2011
Appointed Date: 05 March 1991
85 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 1991
Appointed Date: 25 February 1991
Persons With Significant Control
Mrs Sheila Nicol
Notified on: 25 February 2017
75 years old
Nature of control: Ownership of shares – 75% or more
NICOL LUBRICATION LIMITED Events
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
26 May 2016
Amended total exemption full accounts made up to 31 July 2015
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
28 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 56 more events
16 Apr 1991
Director resigned;new director appointed
07 Apr 1991
Memorandum and Articles of Association
07 Apr 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Apr 1991
Registered office changed on 07/04/91 from: 2 baches street london N1 6UB