UKBizDB.co.uk

NK FACILITIES LIMITED

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

This company is commonly known as Nk Facilities Limited. The company was founded 20 years ago and was given the registration number 05015874. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NK FACILITIES LIMITED
Company Number:05015874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary06 June 2006Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director01 November 2022Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director15 February 2021Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 June 2019Active
12 Howard Road, Seer Green, Beaconsfield, HP9 2XS

Secretary02 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2004Active
45 Ockendon Road, London, N1 3NL

Director06 June 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 December 2007Active
Southwold Woodland Lane, Chorleywood, Rickmansworth, WD3 5LS

Director02 February 2004Active
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director03 November 2009Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director06 June 2006Active
Russia Hall Farm Frog Lane, Tattenhall, Chester, CH3 9DN

Director02 January 2008Active
12 Howard Road, Seer Green, Beaconsfield, HP9 2XS

Director02 February 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 February 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 July 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director11 June 2013Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 October 2020Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 September 2015Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 June 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 2004Active

People with Significant Control

Chiltern Securities Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Miscellaneous

Legacy.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.