This company is commonly known as Nikson Food Limited. The company was founded 9 years ago and was given the registration number 08874767. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 4, Sidestrand Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | NIKSON FOOD LIMITED |
---|---|---|
Company Number | : | 08874767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Sidestrand Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England, WV9 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ | Director | 22 March 2021 | Active |
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ | Director | 04 February 2014 | Active |
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ | Director | 01 May 2020 | Active |
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ | Director | 01 October 2019 | Active |
57, Bradford Street, Walsall, United Kingdom, WS1 3QD | Director | 01 September 2014 | Active |
Sodha And Company Ltd | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1 & 2, Avondale Business Centre, 55 Fleet Road, Fleet, England, GU51 3PJ |
Nature of control | : |
|
Professional Pizza Company Limited | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Sidestrand, Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Mr Ravinder Singh Bains | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4,, Sidestrand Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Mrs Daljit Kaur Bains | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4,, Sidestrand Pendeford Business Park, Wolverhampton, England, WV9 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-17 | Other | Legacy. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Legacy. | Download |
2021-03-23 | Other | Legacy. | Download |
2021-02-26 | Officers | Second filing of director appointment with name. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.