Company NameGREG Nicholson Ltd
DirectorsGregory Timothy Nicholson and Lisa Frances Nicholson
Company StatusActive
Company Number08560295
CategoryPrivate Limited Company
Incorporation Date7 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameGregory Timothy Nicholson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Monarch Drive
Northwich
CW9 8UN
Director NameLisa Frances Nicholson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address1 Monarch Drive
Northwich
CW9 8UN

Location

Registered Address1 Monarch Drive
Northwich
CW9 8UN
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsmead
WardDavenham and Moulton
Built Up AreaNorthwich

Shareholders

1 at £1Gregory Timothy Nicholson
50.00%
Ordinary
1 at £1Lisa Frances Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,501
Cash£67
Current Liabilities£54,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (8 pages)
12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to 1 Monarch Drive Northwich CW9 8UN on 30 September 2022 (1 page)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
9 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages)
2 July 2014Director's details changed for Gregory Timothy Nicholson on 6 June 2014 (2 pages)
2 July 2014Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages)
2 July 2014Director's details changed for Lisa Frances Nicholson on 6 June 2014 (2 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH England on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH England on 23 June 2014 (1 page)
20 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 June 2013Incorporation (21 pages)
7 June 2013Incorporation (21 pages)