UKBizDB.co.uk

NIKSON FOOD LIMITED

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

This company is commonly known as Nikson Food Limited. The company was founded 10 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.

Company Information

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:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ

Director22 March 2021Active
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ

Director04 February 2014Active
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ

Director01 May 2020Active
Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, England, GU51 3PJ

Director01 October 2019Active
57, Bradford Street, Walsall, United Kingdom, WS1 3QD

Director01 September 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type dormant.

Download
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-17Other

Legacy.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Address

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

Download
2021-03-23Accounts

Legacy.

Download
2021-03-23Other

Legacy.

Download
2021-02-26Officers

Second filing of director appointment with name.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.