D J NICHOLLS (PLUMBING & HEATING) LIMITED

Register to unlock more data on OkredoRegister

D J NICHOLLS (PLUMBING & HEATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798620

Incorporation date

22/01/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon14/11/2023
Registered office address changed from Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT United Kingdom to The Old Smithy Stocktons Courtyard Overbury Tewkesbury GL20 7NT on 2023-11-14
dot icon16/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-22 with updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/07/2020
Director's details changed for Mr David John Nicholls on 2020-07-06
dot icon13/07/2020
Director's details changed for Mr Ryan Nicholls on 2020-07-06
dot icon13/07/2020
Registered office address changed from William Burford House Lansdown Place Lane Cheltenham GL50 2LB England to Units 1-4 Stocktons Courtyard Overbury Tewkesbury Gloucestershire GL20 7NT on 2020-07-13
dot icon31/03/2020
Director's details changed for Mr David John Nicholls on 2020-01-23
dot icon23/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/09/2019
Appointment of Mr Ryan Nicholls as a director on 2019-09-01
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon24/09/2018
Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to William Burford House Lansdown Place Lane Cheltenham GL50 2LB on 2018-09-24
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Director's details changed for David John Nicholls on 2012-01-24
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/09/2011
Registered office address changed from 2 Kingsmead Road Arle Cheltenham Gloucestershire GL51 0AJ on 2011-09-28
dot icon26/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for David John Nicholls on 2010-01-25
dot icon09/02/2009
Director appointed david john nicholls
dot icon27/01/2009
Appointment terminated director graham stephens
dot icon22/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
22.98K
-
0.00
8.87K
-
2023
3
2.91K
-
0.00
4.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, David John
Director
26/01/2009 - Present
-
Nicholls, Ryan
Director
01/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J NICHOLLS (PLUMBING & HEATING) LIMITED

D J NICHOLLS (PLUMBING & HEATING) LIMITED is an(a) Active company incorporated on 22/01/2009 with the registered office located at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D J NICHOLLS (PLUMBING & HEATING) LIMITED?

toggle

D J NICHOLLS (PLUMBING & HEATING) LIMITED is currently Active. It was registered on 22/01/2009 .

Where is D J NICHOLLS (PLUMBING & HEATING) LIMITED located?

toggle

D J NICHOLLS (PLUMBING & HEATING) LIMITED is registered at The Old Smithy Stocktons Courtyard, Overbury, Tewkesbury GL20 7NT.

What does D J NICHOLLS (PLUMBING & HEATING) LIMITED do?

toggle

D J NICHOLLS (PLUMBING & HEATING) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for D J NICHOLLS (PLUMBING & HEATING) LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.