Warning: file_put_contents(c/50bef38fda30a0f07904f39d2f80ad68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nk Associates (hull) Limited, HU17 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NK ASSOCIATES (HULL) LIMITED

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

This company is commonly known as Nk Associates (hull) Limited. The company was founded 5 years ago and was given the registration number 11742550. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NK ASSOCIATES (HULL) LIMITED
Company Number:11742550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:74 Lairgate, Beverley, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Lairgate, Beverley, United Kingdom, HU17 8EU

Director26 August 2019Active
72, Lairgate, Beverley, United Kingdom, HU17 8EU

Director31 October 2019Active
Meadow View, Southgate, Hornsea, England, HU18 1RE

Director27 December 2018Active
Meadow View, Southgate, Hornsea, England, HU18 1RE

Director27 December 2018Active

People with Significant Control

New Ocean Leisure (Uk) Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:74, Lairgate, Beverley, England, HU17 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Kevin Kaye
Notified on:26 August 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Princes House, Wright Street, Hull, England, HU2 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lisa Annabel Kaye
Notified on:27 December 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Meadow View, Southgate, Hornsea, England, HU18 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Russell Kaye
Notified on:27 December 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Meadow View, Southgate, Hornsea, England, HU18 1RE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Address

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

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Accounts

Change account reference date company previous shortened.

Download
2020-03-12Address

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

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2018-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.