Download leads from Nexok and grow your business. Find out more

Annabel Nicholson Investments (UK) Limited

Private Limited Company

Annabel Nicholson Investments (UK) Limited
Office 9 Stonecross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameAnnabel Nicholson Investments (UK) Limited
Company StatusLiquidation
Company Number05013510
Incorporation Date13 January 2004 (20 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorNicholas Aiburoka Aitalegbe
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityAgents Selling Agricultural Raw Materials, Livestock, Textile Raw Materials and Semi-Finished Goods
Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January
Latest Return13 January 2020 (4 years, 3 months ago)
Next Return Due24 February 2021 (overdue)

Contact

Registered AddressOffice 9 Stonecross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Shared Address This company doesn't share its address with any other companies
ConstituencyDoncaster Central
RegionYorkshire and The Humber
CountySouth Yorkshire
Built Up AreaDoncaster
ParishBarnby Dun with Kirk Sandall

Accounts & Returns

Accounts Year End31 January
CategoryMicro
Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Latest Return13 January 2020 (4 years, 3 months ago)
Next Return Due24 February 2021 (overdue)

Director Overview

Current

2

Retired

3

Closed

Classification

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5111)Agents agricultural & textile raw materials
SIC 2007 (46110)Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Event History

6 November 2023Registered office address changed from C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
1 June 2023Liquidators' statement of receipts and payments to 22 April 2023
14 June 2022Liquidators' statement of receipts and payments to 22 April 2022
25 May 2021Liquidators' statement of receipts and payments to 22 April 2021
20 May 2020Registered office address changed from Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN to C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 20 May 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing