Warning: file_put_contents(c/21a7b3793b1e2619f8b0eb5645a14e41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nekk Europe Ltd., KT11 2LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEKK EUROPE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nekk Europe Ltd.. The company was founded 16 years ago and was given the registration number 06569674. The firm's registered office is in COBHAM. You can find them at 41 Leigh Road, , Cobham, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:NEKK EUROPE LTD.
Company Number:06569674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2008
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:41 Leigh Road, Cobham, England, KT11 2LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Leigh Road, Cobham, England, KT11 2LF

Director18 December 2018Active
Abacus House, Wickhurst Lane, Broadbridge Heath, RH12 3LH

Corporate Secretary18 April 2008Active
17, Bow Field, Hook, RG27 9SA

Director23 July 2014Active
Apartment 22, 139 Kommunity Street, Chelyabinsk, Russia,

Director16 April 2012Active
17, Bow Field, Hook, RG27 9SA

Director16 April 2012Active
41 Leigh Road, Cobham, KT11 2LF

Director18 April 2008Active
17, Bow Field, Hook, RG27 9SA

Director23 July 2014Active

People with Significant Control

Nutrichem Ventures Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:41, Leigh Road, Cobham, England, KT11 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aleksey Otten
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Russian
Country of residence:England
Address:41, Leigh Road, Cobham, England, KT11 2LF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-04Officers

Change person director company with change date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download
2014-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.