UKBizDB.co.uk

NIKEN CONSTRUCTION LIMITED

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

This company is commonly known as Niken Construction Limited. The company was founded 31 years ago and was given the registration number 02745479. The firm's registered office is in WALSALL. You can find them at 40 Hall Lane, Walsall Wood, Walsall, West Midlands. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NIKEN CONSTRUCTION LIMITED
Company Number:02745479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:07 September 1992
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:40 Hall Lane, Walsall Wood, Walsall, West Midlands, WS9 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP

Director11 September 1992Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary07 September 1992Active
40, Hall Lane, Walsall Wood, Walsall, England, WS9 9AP

Secretary18 November 2004Active
20 Woodmans Lane, Cheslyn Hay, Walsall, WS6 7ET

Secretary11 September 1992Active
21 Wood Green, Cheslyn Hay, Walsall, WS6 7HB

Secretary17 May 2001Active
West Barn, Ingestre, Stafford, England, ST18 0RE

Secretary21 February 2014Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director07 September 1992Active
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP

Director18 November 2004Active
The Gables Mere Croft, Norton Canes, WS11 9XT

Director11 September 1992Active
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP

Director28 January 2019Active

People with Significant Control

Mr Nicholas John Plant
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:40 Hall Lane, Walsall, WS9 9AP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation compulsory defer dissolution.

Download
2023-12-11Insolvency

Liquidation compulsory completion.

Download
2022-04-04Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-19Insolvency

Liquidation compulsory winding up order.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-09-11Insolvency

Liquidation resolution miscellaneous.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-03-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.