M.NICOL & CO.LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 2RE

Company number 00075049
Status Active
Incorporation Date 7 October 1902
Company Type Private Limited Company
Address 7 MOSSGIEL AVENUE, AINSDALE, SOUTHPORT, MERSEYSIDE, PR8 2RE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 5,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of M.NICOL & CO.LIMITED are www.mnicol.co.uk, and www.m-nicol.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-two years and twelve months. M Nicol Co Limited is a Private Limited Company. The company registration number is 00075049. M Nicol Co Limited has been working since 07 October 1902. The present status of the company is Active. The registered address of M Nicol Co Limited is 7 Mossgiel Avenue Ainsdale Southport Merseyside Pr8 2re. . WOOD, Susan Mary is a Secretary of the company. WOOD, Peter James is a Director of the company. WOOD, Susan Mary is a Director of the company. Director INCE, John Anthony has been resigned. Director WOOD, Roger Jeremy has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
WOOD, Peter James

87 years old

Director
WOOD, Susan Mary

85 years old

Resigned Directors

Director
INCE, John Anthony
Resigned: 31 March 1994
71 years old

Director
WOOD, Roger Jeremy
Resigned: 04 December 2012
83 years old

M.NICOL & CO.LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,000

24 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 58 more events
08 Oct 1987
Full accounts made up to 31 March 1987

08 Oct 1987
Return made up to 29/04/87; full list of members

07 Aug 1986
Full accounts made up to 31 March 1986

07 Aug 1986
Return made up to 15/07/86; full list of members

07 Oct 1902
Incorporation

M.NICOL & CO.LIMITED Charges

7 June 1982
Debenture
Delivered: 15 June 1982
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge on undertaking and all property and…
30 May 1963
Mortgage
Delivered: 7 January 1963
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Land at junction of porter st and great howard st…