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.
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 | : |
|
Registered Address | : | 40 Hall Lane, Walsall Wood, Walsall, West Midlands, WS9 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP | Director | 11 September 1992 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 07 September 1992 | Active |
40, Hall Lane, Walsall Wood, Walsall, England, WS9 9AP | Secretary | 18 November 2004 | Active |
20 Woodmans Lane, Cheslyn Hay, Walsall, WS6 7ET | Secretary | 11 September 1992 | Active |
21 Wood Green, Cheslyn Hay, Walsall, WS6 7HB | Secretary | 17 May 2001 | Active |
West Barn, Ingestre, Stafford, England, ST18 0RE | Secretary | 21 February 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 07 September 1992 | Active |
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP | Director | 18 November 2004 | Active |
The Gables Mere Croft, Norton Canes, WS11 9XT | Director | 11 September 1992 | Active |
40 Hall Lane, Walsall Wood, Walsall, WS9 9AP | Director | 28 January 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2023-12-11 | Insolvency | Liquidation compulsory completion. | Download |
2022-04-04 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-03-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2019-09-11 | Insolvency | Liquidation resolution miscellaneous. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-03-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.