UKBizDB.co.uk

NYKPS LTD

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

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.

Company Information

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:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rostrevor, Skiff Lane, Holme-On-Spalding-Moor, York, England, YO43 4AZ

Director17 March 2020Active
16, Chapel Garth, Holme-On-Spalding-Moor, York, England, YO43 4EG

Secretary29 June 2020Active
Flat 9, White Lodge, 18 Grosvenor Road, Swanage, England, BH19 2DD

Director12 August 2019Active
Flat 9, White Lodge, 18 Grosvenor Road, Swanage, England, BH19 2DD

Director12 August 2019Active
Suite 215,42-44, Clarendon Road, Watford, England, WD17 1JJ

Director25 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 2022 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2023
  • Due by 31 December 2023 (0 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2022 (1 year ago)
  • Next confirmation dated 14 October 2023
  • Due by 28 October 2023 (1 months remaining)

Company Filing History

DateCategoryDescription
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-04-22Address

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

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-10Address

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

Download
2020-03-10Address

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

Download
2019-12-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-29Address

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

Download
2019-12-29Officers

Appoint person director company with name date.

Download
2019-12-29Officers

Termination director company with name termination date.

Download
2019-12-29Persons with significant control

Notification of a person with significant control.

Download
2019-12-29Address

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

Download
2019-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2023. All rights reserved.