Enfield
Middlesex
EN2 6NF
Director Name | Mr Douglas Kerr Nimmons |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Mrs Dawn Nimmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Website | dknservices.co.uk |
---|
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Dawn Nimmons 50.00% Ordinary |
---|---|
50 at £1 | Douglas Kerr Nimmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,583 |
Cash | £36 |
Current Liabilities | £31,081 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
17 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
21 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 February 2020 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 March 2017 | Director's details changed for Mrs Dawn Nimmons on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Dawn Nimmons on 27 March 2017 (2 pages) |
27 March 2017 | Secretary's details changed for Mrs Dawn Nimmons on 27 March 2017 (1 page) |
27 March 2017 | Secretary's details changed for Mrs Dawn Nimmons on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Mr Douglas Kerr Nimmons on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Mr Douglas Kerr Nimmons on 27 March 2017 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dawn Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Douglas Kerr Nimmons on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2007 | Incorporation (9 pages) |
12 March 2007 | Incorporation (9 pages) |