Company NameDKN Services Limited
DirectorsDawn Nimmons and Douglas Kerr Nimmons
Company StatusActive
Company Number06151685
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Dawn Nimmons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Douglas Kerr Nimmons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameMrs Dawn Nimmons
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF

Contact

Websitedknservices.co.uk

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dawn Nimmons
50.00%
Ordinary
50 at £1Douglas Kerr Nimmons
50.00%
Ordinary

Financials

Year2014
Net Worth£25,583
Cash£36
Current Liabilities£31,081

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
23 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
17 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
21 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 December 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 200
(3 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 February 2020Registered office address changed from 31 High Street Haverhill Suffolk CB9 8AD England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 26 February 2020 (1 page)
10 August 2019Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD to 31 High Street Haverhill Suffolk CB9 8AD on 10 August 2019 (1 page)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 March 2017Director's details changed for Mrs Dawn Nimmons on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Dawn Nimmons on 27 March 2017 (2 pages)
27 March 2017Secretary's details changed for Mrs Dawn Nimmons on 27 March 2017 (1 page)
27 March 2017Secretary's details changed for Mrs Dawn Nimmons on 27 March 2017 (1 page)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mr Douglas Kerr Nimmons on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mr Douglas Kerr Nimmons on 27 March 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
25 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 July 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
18 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
12 March 2007Incorporation (9 pages)
12 March 2007Incorporation (9 pages)