This company is commonly known as Niko (int) Limited. The company was founded 20 years ago and was given the registration number 05085291. The firm's registered office is in HALIFAX. You can find them at Hamnett House, Gibbet Street, Halifax, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NIKO (INT) LIMITED |
---|---|---|
Company Number | : | 05085291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Secretary | 20 May 2005 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 01 August 2012 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 10 December 2010 | Active |
Hamnett House, Gibbet Street, Halifax, HX2 0AX | Director | 06 July 2023 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 26 March 2004 | Active |
Upper Booth Farm Pike End Road, Rishworth, Sowerby Bridge, HX6 4RQ | Secretary | 01 May 2004 | Active |
The Smithy, Shaw Lane, Norland, Sowerby Bridge, HX6 3RN | Secretary | 26 March 2004 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 01 August 2012 | Active |
Hamnett House, Gibbet Street, Halifax, HX2 0AX | Director | 01 March 2016 | Active |
The Oaks, Kidd Lane, Melbourne, York, England, YO42 4QF | Director | 26 March 2004 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 10 December 2010 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 01 August 2012 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 01 August 2012 | Active |
Hamnett House, Gibbet Street, Halifax, United Kingdom, HX2 0AX | Director | 10 December 2010 | Active |
Upper Booth Farm Pike End Road, Rishworth, Sowerby Bridge, HX6 4RQ | Director | 01 May 2004 | Active |
Mr Antony Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Hamnett House, Gibbet Street, Halifax, HX2 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.