This company is commonly known as Nykps Ltd. The company was founded 4 years ago and was given the registration number 12150797. The firm's registered office is in YORK. You can find them at Rostrevor Skiff Lane, Holme-on-spalding-moor, York, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.
Name | : | NYKPS LTD |
---|---|---|
Company Number | : | 12150797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2019 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rostrevor Skiff Lane, Holme-on-spalding-moor, York, England, YO43 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rostrevor, Skiff Lane, Holme-On-Spalding-Moor, York, England, YO43 4AZ | Director | 17 March 2020 | Active |
16, Chapel Garth, Holme-On-Spalding-Moor, York, England, YO43 4EG | Secretary | 29 June 2020 | Active |
Flat 9, White Lodge, 18 Grosvenor Road, Swanage, England, BH19 2DD | Director | 12 August 2019 | Active |
Flat 9, White Lodge, 18 Grosvenor Road, Swanage, England, BH19 2DD | Director | 12 August 2019 | Active |
Suite 215,42-44, Clarendon Road, Watford, England, WD17 1JJ | Director | 25 December 2019 | Active |
Mr John Steggall | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 324, Bath Road, Slough, England, SL1 6JA |
Nature of control | : |
|
Mrs Jayne Monksfield | ||
Notified on | : | 25 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 51, Canfield Road, Woodford Green, England, IG8 8JL |
Nature of control | : |
|
Mrs Dianne Susan Cole | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | White Lodge, Flat 9. 18 Grosvenor Road, Swanage, England, BH19 2DD |
Nature of control | : |
|
Ms Dianne Susan Cole | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 188, High Street, Swanage, England, BH19 2PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Officers | Appoint person director company with name date. | Download |
2019-12-29 | Officers | Termination director company with name termination date. | Download |
2019-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2023. All rights reserved.