ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicol Thomas Limited

Nicol Thomas Limited is a liquidation company incorporated on 17 June 1987 with the registered office located in Manchester, Greater Manchester. Nicol Thomas Limited was registered 38 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
02140639
Private limited company
Age
38 years
Incorporated 17 June 1987
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 December 2023 (1 year 8 months ago)
Next confirmation dated 20 December 2024
Was due on 3 January 2025 (8 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Xeinadin Corporate Recovery Limited
100 Barbirolli Square
Manchester
M2 3BD
Address changed on 10 Apr 2024 (1 year 5 months ago)
Previous address was Suite 110, 1st Floor Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD England
Telephone
01902398222
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Nov 1958
N T Project Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
N.T. Project Management Limited
Gary Stephen Brookfield and Gareth Richard Fletcher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.07K
Decreased by £2.65K (-71%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 4 (-16%)
Total Assets
£1.93M
Decreased by £23.02K (-1%)
Total Liabilities
-£1.31M
Decreased by £20.97K (-2%)
Net Assets
£620.35K
Decreased by £2.05K (-0%)
Debt Ratio (%)
68%
Decreased by 0.27% (-0%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 14 Mar 2024
Wendy Maria Griffin Resigned
1 Year 7 Months Ago on 12 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 19 Jul 2023
Full Accounts Submitted
2 Years 2 Months Ago on 10 Jul 2023
New Charge Registered
2 Years 3 Months Ago on 30 May 2023
Richard Fletcher Details Changed
2 Years 8 Months Ago on 12 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Dec 2022
Full Accounts Submitted
3 Years Ago on 14 Jul 2022
Get Credit Report
Discover Nicol Thomas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 March 2025
Submitted on 13 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 18 Jun 2024
Registered office address changed from Suite 110, 1st Floor Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 10 April 2024
Submitted on 10 Apr 2024
Statement of affairs
Submitted on 14 Mar 2024
Resolutions
Submitted on 14 Mar 2024
Appointment of a voluntary liquidator
Submitted on 14 Mar 2024
Termination of appointment of Wendy Maria Griffin as a director on 12 February 2024
Submitted on 12 Feb 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Registered office address changed from Suite 108, 1st Floor Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD to Suite 110, 1st Floor Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD on 19 July 2023
Submitted on 19 Jul 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year