UKBizDB.co.uk

NIKKON LIMITED

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

This company is commonly known as Nikkon Limited. The company was founded 8 years ago and was given the registration number 09978312. The firm's registered office is in COVENTRY. You can find them at 22 Antelope House, 51 Allesley Old Road, Coventry, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:NIKKON LIMITED
Company Number:09978312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 February 2016
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:22 Antelope House, 51 Allesley Old Road, Coventry, England, CV5 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Antelope House, 51 Allesley Old Road, Coventry, England, CV5 8EH

Director01 February 2016Active

People with Significant Control

Nicoleta-Silvia Dinu
Notified on:30 June 2016
Status:Active
Date of birth:May 1982
Nationality:Romanian
Country of residence:England
Address:22 Antelope House, 51 Allesley Old Road, Coventry, England, CV5 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-23Dissolution

Dissolution application strike off company.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Address

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

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Address

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

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Address

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

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Address

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

Download
2016-04-25Address

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

Download
2016-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.