UKBizDB.co.uk

NOOK AND KEY HOLDINGS LIMITED

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

This company is commonly known as Nook And Key Holdings Limited. The company was founded 6 years ago and was given the registration number 10865727. The firm's registered office is in ALTRINCHAM. You can find them at 12-14 Shaws Road, , Altrincham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOOK AND KEY HOLDINGS LIMITED
Company Number:10865727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12-14 Shaws Road, Altrincham, England, WA14 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, Shaws Road, Altrincham, England, WA14 1QU

Director14 July 2017Active
Links Resource Centre 21, Cromwell Road, Eccles, Salford, M30 0QT

Director14 July 2017Active

People with Significant Control

Vista Building And Engineering Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:Links Resource Centre, 21 Cromwell Road, Manchester, England, M30 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Hampson
Notified on:14 July 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Insite Construction Nw Ltd, Jactin House, 24 Hood Street, Manchester, United Kingdom, M4 6WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Ross David Gardner
Notified on:14 July 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Insite Construction Nw Ltd, Jactin House, 24 Hood Street, Manchester, United Kingdom, M4 6WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
M & Lh Holdings Ltd
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:12-14, Shaws Road, Altrincham, England, WA14 1QU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-08-18Address

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

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

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

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.