UKBizDB.co.uk

NIKO EXTRUSIONS LIMITED

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

This company is commonly known as Niko Extrusions Limited. The company was founded 43 years ago and was given the registration number 01543402. The firm's registered office is in BRADFORD. You can find them at Davison Group, Springmill Street, Bradford, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:NIKO EXTRUSIONS LIMITED
Company Number:01543402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Davison Group, Springmill Street, Bradford, West Yorkshire, BD5 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 The Drive, West Lodge Moor Lane, Burley In Wharfedale, LS29 7AJ

Secretary-Active
29, Sorrel Close, Wootton, Northampton, England, NN4 6EY

Director22 September 2014Active
Davison Group, Springmill Street, Bradford, BD5 7HF

Director26 January 2024Active
16 The Drive, West Lodge Moor Lane, Burley In Wharfedale, LS29 7AJ

Director-Active
Davison Group, Springmill Street, Bradford, BD5 7HF

Director26 January 2024Active
Davison Group, Springmill Street, Bradford, BD5 7HF

Director26 January 2024Active
79 Southway, Guiseley, Leeds, LS20 8JQ

Director-Active
21 The Glen, Bolton, BL1 5DB

Director07 May 1996Active

People with Significant Control

Niko Holdings Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:Unit D, Springmill Street, Bradford, England, BD5 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Terence Davison
Notified on:29 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Great Britain
Address:16, The Drive, West Lodge, Burley In Wharfedale, Great Britain, LS29 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Davison
Notified on:29 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:79, Southway, Leeds, England, LS20 8JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type group.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-01-15Capital

Capital allotment shares.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Capital

Capital alter shares subdivision.

Download
2018-12-28Capital

Capital name of class of shares.

Download
2018-12-27Incorporation

Memorandum articles.

Download
2018-12-27Resolution

Resolution.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.