ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nicholas Percival Limited

Nicholas Percival Limited is an active company incorporated on 2 August 2012 with the registered office located in Colchester, Essex. Nicholas Percival Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08166501
Private limited company
Age
13 years
Incorporated 2 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Middleborough House
Middleborough
Colchester
CO1 1QT
England
Address changed on 23 Dec 2022 (2 years 8 months ago)
Previous address was 16 Middleborough Colchester CO1 1QT England
Telephone
01206563222
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Secretary • Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1962
Director • Chartered Surveyor • British
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Dec 1988
Nicolas Percival
PSC • British • Lives in England • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pegcourt Limited
Nicholas James Percival and are mutual people.
Active
Lakes Industrial Park Management Company Limited
Nicholas James Percival is a mutual person.
Active
H.C.Percival (Farms) Limited
Nicholas James Percival is a mutual person.
Active
Emberworth Limited
Nicholas James Percival is a mutual person.
Active
Rosper Estates Limited
Nicholas James Percival is a mutual person.
Active
Handmade Travel Limited
Christopher John Chambers is a mutual person.
Active
Beacon End Holdings Limited
Nicholas James Percival is a mutual person.
Active
Wakes Hall Park Management Company Limited
Nicholas James Percival is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£2.79M
Increased by £6.49K (0%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 3 (+15%)
Total Assets
£3.29M
Decreased by £29.63K (-1%)
Total Liabilities
-£3M
Increased by £33.22K (+1%)
Net Assets
£291.49K
Decreased by £62.85K (-18%)
Debt Ratio (%)
91%
Increased by 1.81% (+2%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Robert William James Twitchett Resigned
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Aug 2023
Full Accounts Submitted
2 Years 5 Months Ago on 22 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 23 Dec 2022
Nancy Cannon Details Changed
4 Years Ago on 29 Jul 2021
Get Credit Report
Discover Nicholas Percival Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 21 May 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 18 Oct 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 May 2024
Termination of appointment of Robert William James Twitchett as a director on 8 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 2 August 2023 with no updates
Submitted on 11 Aug 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 22 Mar 2023
Registered office address changed from 16 Middleborough Colchester CO1 1QT England to Middleborough House Middleborough Colchester CO1 1QT on 23 December 2022
Submitted on 23 Dec 2022
Registered office address changed from Beacon End Farm House London Road Stanway Colchester CO3 0NQ to 16 Middleborough Colchester CO1 1QT on 23 December 2022
Submitted on 23 Dec 2022
Director's details changed for Nancy Cannon on 29 July 2021
Submitted on 6 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year