UKBizDB.co.uk

NKT CONSULTANCY LIMITED

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

This company is commonly known as Nkt Consultancy Limited. The company was founded 9 years ago and was given the registration number 09546737. The firm's registered office is in LEICESTER. You can find them at Studio 2 Phoenix Studios, 253 - 255 Belgrave Gate, Leicester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NKT CONSULTANCY LIMITED
Company Number:09546737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Studio 2 Phoenix Studios, 253 - 255 Belgrave Gate, Leicester, England, LE1 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Hermitage Court, Honeywell Close, Oadby, Leicester, United Kingdom, LE2 5QQ

Director16 April 2015Active
159, Water Lane, Leeds, United Kingdom, LS11 9UD

Director16 April 2015Active
159, Water Lane, Leeds, United Kingdom, LS11 9UD

Director16 April 2015Active

People with Significant Control

Mr Kevin Vincent Durkin
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:159 Water Lane, Leeds, United Kingdom, LS11 9UD
Nature of control:
  • Right to appoint and remove directors
Mr Neil Ramsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:159 Water Lane, Leeds, United Kingdom, LS11 9UD
Nature of control:
  • Right to appoint and remove directors
Mr Tahir Abdulla
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:19 Hermitage Court, Honeywell Close, Leicester, United Kingdom, LE2 5QQ
Nature of control:
  • Significant influence or control

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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-08-04Gazette

Gazette filings brought up to date.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Address

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

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-04-28Gazette

Gazette filings brought up to date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.