Company NameJohn Nicol Ltd
DirectorJohn Nicol
Company StatusActive
Company Number04846419
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Previous NameCity Office Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Nicol
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
SK11 6SS
Secretary NameJulie Claire Nicol
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01625 511182
Telephone regionMacclesfield

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1John Nicol
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,488
Cash£1,393
Current Liabilities£16,559

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 29 September 2022 (3 pages)
16 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
20 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
30 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 August 2022Change of details for Mr John Nicol as a person with significant control on 28 April 2022 (2 pages)
30 August 2022Director's details changed for Mr John Nicol on 28 April 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Termination of appointment of Julie Nicol as a secretary (1 page)
19 September 2012Termination of appointment of Julie Nicol as a secretary (1 page)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Julie Nicol as a secretary (1 page)
19 September 2012Termination of appointment of Julie Nicol as a secretary (1 page)
19 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Mr John Nicol on 1 August 2010 (2 pages)
5 September 2011Director's details changed for Mr John Nicol on 1 August 2010 (2 pages)
5 September 2011Director's details changed for Mr John Nicol on 1 August 2010 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 September 2009Return made up to 25/07/09; full list of members (3 pages)
4 September 2009Return made up to 25/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 25/07/08; full list of members (3 pages)
17 September 2008Return made up to 25/07/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 February 2008Registered office changed on 28/02/2008 from 50 bollin grove prestbury macclesfield cheshire SK10 4JJ (1 page)
28 February 2008Registered office changed on 28/02/2008 from 50 bollin grove prestbury macclesfield cheshire SK10 4JJ (1 page)
12 February 2008Company name changed city office LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed city office LIMITED\certificate issued on 12/02/08 (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 August 2007Return made up to 25/07/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 August 2006Return made up to 25/07/06; full list of members (2 pages)
15 August 2006Return made up to 25/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 September 2005Return made up to 25/07/05; full list of members (2 pages)
5 September 2005Return made up to 25/07/05; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 August 2004Return made up to 25/07/04; full list of members (6 pages)
25 August 2004Return made up to 25/07/04; full list of members (6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 February 2004Registered office changed on 25/02/04 from: claver house, well lane butley town,prestbury macclesfield SK10 4DZ (1 page)
25 February 2004Registered office changed on 25/02/04 from: claver house, well lane butley town,prestbury macclesfield SK10 4DZ (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 February 2004New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)