ABOUT PERRY NICHOLLS LIMITED
Our Mission
Perry Nicholls was founded in 1997 by Alistair Nicholls after receiving a Masters in ‘Business Administration’. Since then we have been helping organisations turn their data into information, and gain real business value from it.
We are client focused, and driven by helping our clients achieve their goals. We do this by gaining a clear understanding of the key data within an organisation, and providing solutions that are easy to use and understand. The services we provide are tailored to our clients’ needs, so they can meet and achieve their business objectives.
Here are some points of interest about our company, so you know what our business DNA is all about.
how we can help!
“If you can’t measure something, you can’t manage it.” Our web ‘Business Dashboards’ provide accurate and detailed business insights in real-time. You can now visualise exactly what’s going on in all aspects of the business.
Here at Perry Nicholls we believe in prompt answers to any enquiry. Please feel free to contact us about our business solutions.
KEY FINANCE
Year
2017
Assets
£29.35k
▼ £-0.69k (-2.29 %)
Cash
£11.24k
▼ £-9.09k (-44.71 %)
Liabilities
£53.95k
▲ £0.99k (1.87 %)
Net Worth
£-24.6k
▲ £-1.68k (7.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- PERRY NICHOLLS LIMITED
- Company number
- 02939751
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Jun 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.perrynicholls.co.uk
- Phones
-
01612 268 200
- Registered Address
- DELTA HOUSE WAVELL ROAD,
WYTHENSHAWE,
MANCHESTER,
ENGLAND,
M22 5QZ
ECONOMIC ACTIVITIES
- 63110
- Data processing, hosting and related activities
- 70229
- Management consultancy activities other than financial management
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 29 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Jun 2016
- Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 100
- 22 Dec 2015
- Registered office address changed from Unit 30 Greenheys Business Centre 10 Pencroft Way Manchester M15 6JJ to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 22 December 2015
See Also
Last update 2018
PERRY NICHOLLS LIMITED DIRECTORS
Tumay Nicholls
Acting
- Appointed
- 24 January 2005
- Role
- Secretary
- Address
- 14 Chapel Close, Comberbach, Northwich, Cheshire, CW9 6BA
- Name
- NICHOLLS, Tumay
Alistair John Nicholls
Acting
- Appointed
- 16 June 1994
- Occupation
- Management Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 14 Chapel Close, Comberbach, Northwich, Cheshire, CW9 6BA
- Country Of Residence
- Uk
- Name
- NICHOLLS, Alistair John
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 16 June 1994
- Resigned
- 16 June 1994
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Christopher Norman Clulow
Resigned
- Appointed
- 16 June 1994
- Resigned
- 16 July 1997
- Role
- Secretary
- Address
- 308 Crewe Road, Willaston, Nantwich, Cheshire, CW5 6NJ
- Name
- CLULOW, Christopher Norman
Alistair John Nicholls
Resigned
- Appointed
- 16 July 1997
- Resigned
- 02 August 2001
- Role
- Secretary
- Address
- 10 Thorne House, 279 Wilmslow Road Fallowfield, Manchester, M14 6DW
- Name
- NICHOLLS, Alistair John
Joyce Erica Pullen
Resigned
- Appointed
- 02 August 2001
- Resigned
- 24 January 2005
- Role
- Secretary
- Address
- 2 Limes Close, Palgrave, Diss, Norfolk, IP22 1TQ
- Name
- PULLEN, Joyce Erica
Christopher Norman Clulow
Resigned
- Appointed
- 16 June 1994
- Resigned
- 16 July 1997
- Occupation
- Property Developer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 308 Crewe Road, Willaston, Nantwich, Cheshire, CW5 6NJ
- Name
- CLULOW, Christopher Norman
Christopher John Emery
Resigned
- Appointed
- 16 July 1997
- Resigned
- 30 April 2001
- Occupation
- Management Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 61 Vicars Road, Manchester, Lancashire, M21 9JB
- Name
- EMERY, Christopher John
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 16 June 1994
- Resigned
- 16 June 1994
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.