NICHOLSON'S FARM AND INDUSTRIAL BUILDINGS LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY5 5HT

Company number 04978026
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 17 VICTORIA ROAD EAST, THORNTON CLEVELEYS, LANCASHIRE, FY5 5HT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of NICHOLSON'S FARM AND INDUSTRIAL BUILDINGS LIMITED are www.nicholsonsfarmandindustrialbuildings.co.uk, and www.nicholson-s-farm-and-industrial-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Nicholson S Farm and Industrial Buildings Limited is a Private Limited Company. The company registration number is 04978026. Nicholson S Farm and Industrial Buildings Limited has been working since 27 November 2003. The present status of the company is Active. The registered address of Nicholson S Farm and Industrial Buildings Limited is 17 Victoria Road East Thornton Cleveleys Lancashire Fy5 5ht. The company`s financial liabilities are £73.85k. It is £-5.95k against last year. And the total assets are £54.56k, which is £20.53k against last year. SEDGWICK, Kathryn Ann is a Secretary of the company. NICHOLSON, Peter David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


nicholson's farm and industrial buildings Key Finiance

LIABILITIES £73.85k
-8%
CASH n/a
TOTAL ASSETS £54.56k
+60%
All Financial Figures

Current Directors

Secretary
SEDGWICK, Kathryn Ann
Appointed Date: 27 November 2003

Director
NICHOLSON, Peter David
Appointed Date: 27 November 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2003
Appointed Date: 27 November 2003

Persons With Significant Control

Mr Peter David Nicholson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Kathryn Ann Sedgwick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLSON'S FARM AND INDUSTRIAL BUILDINGS LIMITED Events

13 Dec 2016
Confirmation statement made on 27 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 25 more events
15 Dec 2003
Secretary resigned
15 Dec 2003
Director resigned
15 Dec 2003
New secretary appointed
15 Dec 2003
New director appointed
27 Nov 2003
Incorporation