NK INTERIORS (UK) LTD

Peine House Peine House, Heywood, OL10 1JZ, Lancashire, England
StatusACTIVE
Company No.08279700
CategoryPrivate Limited Company
Incorporated02 Nov 2012
Age11 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

NK INTERIORS (UK) LTD is an active private limited company with number 08279700. It was incorporated 11 years, 6 months, 28 days ago, on 02 November 2012. The company address is Peine House Peine House, Heywood, OL10 1JZ, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2022

Action Date: 03 Nov 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-03

Psc name: Mr Nicholas Wolstenholme

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toni Wolstenholme

Cessation date: 2021-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toni Wolstenholme

Notification date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-03

Psc name: Mr Nicholas Wolstenholme

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-03

Psc name: Robert Kenneth Owen

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 03 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Wolstenholme

Change date: 2019-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-03

Officer name: Robert Kenneth Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

New address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ

Old address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ

Change date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

New address: C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ

Change date: 2014-11-13

Old address: Peine House Hind Hill Street Heywood Lancashire OL10 1JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Wolstenholme

Change date: 2013-08-02

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Owen

Change date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Old address: 7 Hornby Street Heywood Greater Manchester OL10 1AA England

Change date: 2014-02-19

Documents

View document PDF

Incorporation company

Date: 02 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASE ONE PRODUCTS LIMITED

AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD

Number:10558621
Status:ACTIVE
Category:Private Limited Company

BOX & SHELF PACKAGING LIMITED

UNIT 22580 PO BOX 15113,BIRMINGHAM,B2 2NJ

Number:11867681
Status:ACTIVE
Category:Private Limited Company

C. FIRBANK AND SON, LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:00304795
Status:ACTIVE
Category:Private Limited Company

MELONE LIMITED

FLAT 21,LONDON,EC1R 1YD

Number:08851910
Status:ACTIVE
Category:Private Limited Company

SA CAPITAL LIMITED

6 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:04881462
Status:ACTIVE
Category:Private Limited Company

SPLENDID PROPERTY COMPANY LIMITED

4 CADOGAN SQUARE,GLASGOW,G2 7PH

Number:SC038141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source