Company NameNicholl Garages & Sheds Ltd
DirectorStephen Brian Marrow
Company StatusActive
Company Number05188712
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Brian Marrow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House, 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameHelen Bradley
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMark Schofield
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Ashbourne Street
Rochdale
Lancashire
OL11 5XF
Secretary NameStephen Brian Marrow
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address732 Edenfield Road
Rochdale
Lancashire
OL12 7PP

Contact

Websitenichollgarages.co.uk
Email address[email protected]
Telephone0161 7052777
Telephone regionManchester

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Stephen Brian Marrow
100.00%
Ordinary

Financials

Year2014
Net Worth£2,527
Cash£7,006
Current Liabilities£4,557

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
5 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 December 2021Unaudited abridged accounts made up to 31 July 2021 (6 pages)
6 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 31 July 2020 (7 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Stephen Brian Marrow on 17 January 2020 (2 pages)
17 January 2020Change of details for Mr Stephen Brian Marrow as a person with significant control on 17 January 2020 (2 pages)
20 November 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
11 January 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
15 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
7 December 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 June 2016Secretary's details changed for Helen Bradley on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Helen Bradley on 27 June 2016 (1 page)
27 June 2016Director's details changed for Stephen Brian Marrow on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Stephen Brian Marrow on 27 June 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Director's details changed for Stephen Brian Marrow on 23 July 2012 (2 pages)
31 July 2012Secretary's details changed for Helen Bradley on 23 July 2012 (2 pages)
31 July 2012Director's details changed for Stephen Brian Marrow on 23 July 2012 (2 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Helen Bradley on 23 July 2012 (2 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 February 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
26 July 2007Return made up to 23/07/07; full list of members (2 pages)
16 April 2007Return made up to 23/07/06; full list of members; amend (5 pages)
16 April 2007Return made up to 23/07/06; full list of members; amend (5 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
28 July 2006Return made up to 23/07/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 September 2005Return made up to 23/07/05; full list of members (2 pages)
23 September 2005Return made up to 23/07/05; full list of members (2 pages)
23 July 2004Incorporation (12 pages)
23 July 2004Incorporation (12 pages)