UKBizDB.co.uk

NKG SYSTEMS LIMITED

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

This company is commonly known as Nkg Systems Limited. The company was founded 11 years ago and was given the registration number 08307959. The firm's registered office is in LICHFIELD. You can find them at No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:NKG SYSTEMS LIMITED
Company Number:08307959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
220 Chester Road North, Sutton Coldfield, England, B73 6SH

Director26 November 2012Active
30, Bustleholme Lane, West Bromwich, England, B71 3AP

Director26 November 2012Active
2, Deal Crescent, Berkeley, Worcester, England, WR4 0LJ

Director26 November 2012Active

People with Significant Control

Nkg Group Limited
Notified on:28 November 2020
Status:Active
Country of residence:United Kingdom
Address:No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Neil Young
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3, Ryecroft Way, Worcester, England, WR6 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Young
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:21, Wolverhampton Road, Walsall, England, WS3 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth William Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:220, Chester Road North, Sutton Coldfield, England, B73 6SH
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 (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
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2022-03-17Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2018-12-30Address

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

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.