Company NameN R K Suppliers Limited
DirectorNurlygul Dempster
Company StatusActive
Company Number05444239
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNurlygul Dempster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityKazakh
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Gloucester Terrace
London
W2 3HH
Director NameTolkyn Abdikarimova
Date of BirthApril 1977 (Born 47 years ago)
NationalityKazakh
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Lisson Street
London
NW1 5DA
Secretary NameRobert Gary Dempster
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Elm Grove
Eastleigh
Hampshire
SO50 5GX
Secretary NameNurlygul Dempster
NationalityKazakh
StatusResigned
Appointed02 June 2006(1 year after company formation)
Appointment Duration12 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address162 B Pinner Road
Harrow
Middlesex
HA1 4JJ
Secretary NameKarina Adylaikharova Dempster
NationalityBritish
StatusResigned
Appointed30 May 2007(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2019)
RoleStudent
Correspondence Address63a Lisson Street
London
NW1 5DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address81a Lakeside Road
Brook Green
London
W14 0DZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

510 at £1Nurlygul Dempster
51.00%
Ordinary A
300 at £1Karina Dempster
30.00%
Ordinary B
180 at £1Tolkyn Abdikarimova
18.00%
Ordinary D
10 at £1Nurlygul Dempster
1.00%
Ordinary C

Financials

Year2014
Net Worth£10,776
Cash£14,032
Current Liabilities£3,383

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Karina Adylaikharova Dempster as a secretary on 16 May 2019 (1 page)
16 May 2019Termination of appointment of Tolkyn Abdikarimova as a director on 16 May 2019 (1 page)
14 March 2019Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 63a Lisson Street London NW1 5DA on 14 March 2019 (1 page)
16 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Secretary's details changed for Karina Adylaikharova Dempster on 17 May 2013 (1 page)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 May 2013Secretary's details changed for Karina Adylaikharova Dempster on 17 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Director's details changed for Nurlygul Dempster on 5 May 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 May 2012Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2012 (2 pages)
29 May 2012Director's details changed for Nurlygul Dempster on 5 May 2012 (2 pages)
29 May 2012Director's details changed for Nurlygul Dempster on 5 May 2012 (2 pages)
29 May 2012Director's details changed for Tolkyn Abdikarimova on 5 May 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Tolkyn Abdikarimova on 5 May 2012 (2 pages)
29 May 2012Director's details changed for Tolkyn Abdikarimova on 5 May 2012 (2 pages)
29 May 2012Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2012 (2 pages)
29 May 2012Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 June 2010Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2010 (1 page)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Tolkyn Abdikarimova on 5 May 2010 (2 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2010 (1 page)
14 June 2010Director's details changed for Nurlygul Dempster on 5 May 2010 (2 pages)
14 June 2010Secretary's details changed for Karina Adylaikharova Dempster on 5 May 2010 (1 page)
14 June 2010Director's details changed for Nurlygul Dempster on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Tolkyn Abdikarimova on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Nurlygul Dempster on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Tolkyn Abdikarimova on 5 May 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
8 May 2009Return made up to 05/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2008Appointment terminated secretary nurlygul dempster (1 page)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary nurlygul dempster (1 page)
27 May 2008Return made up to 05/05/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 10 elm grove eastleigh hampshire SO50 5GX (1 page)
10 January 2007Registered office changed on 10/01/07 from: 10 elm grove eastleigh hampshire SO50 5GX (1 page)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2006New secretary appointed (3 pages)
18 September 2006Secretary resigned (2 pages)
18 September 2006Secretary resigned (2 pages)
18 September 2006New secretary appointed (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 05/05/06; full list of members (3 pages)
23 May 2006Return made up to 05/05/06; full list of members (3 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2005Ad 09/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2005Ad 09/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)