Company NameNk Services (2014) Limited
DirectorNicholas Paul
Company StatusActive
Company Number09001661
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Paul
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address19 Oaks Way
Carshalton
SM5 4NQ
Director NameMr Keith Morrissey
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 Benfleet Close
Sutton
SM1 3SD
Secretary NameMr David George Dowse
StatusResigned
Appointed01 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address24 Badgers Copse
Worcester Park
Surrey
KT4 7EZ

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Keith Morrissey
50.00%
Ordinary
1 at £1Nicholas Paul
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week from now)

Filing History

29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
25 April 2023Confirmation statement made on 17 April 2023 with updates (6 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 June 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Director's details changed for Mr Nicholas Paul on 21 October 2020 (2 pages)
16 July 2020Termination of appointment of Keith Morrissey as a director on 16 July 2020 (1 page)
14 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 July 2017Change of share class name or designation (2 pages)
7 July 2017Change of share class name or designation (2 pages)
6 July 2017Second filing of Confirmation Statement dated 17/04/2017 (15 pages)
6 July 2017Second filing of Confirmation Statement dated 17/04/2017 (15 pages)
7 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
26 May 201717/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 06/07/2017.
(7 pages)
26 May 201717/04/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 06/07/2017.
(7 pages)
3 January 2017Registered office address changed from Ambleside Carshalton Road Banstead Surrey SM7 3HZ England to Trinity Court 34 West Street Sutton SM1 1SH on 3 January 2017 (1 page)
3 January 2017Registered office address changed from Ambleside Carshalton Road Banstead Surrey SM7 3HZ England to Trinity Court 34 West Street Sutton SM1 1SH on 3 January 2017 (1 page)
10 November 2016Termination of appointment of David George Dowse as a secretary on 10 November 2016 (1 page)
10 November 2016Termination of appointment of David George Dowse as a secretary on 10 November 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr David George Dowse as a secretary on 1 June 2015 (2 pages)
12 June 2015Registered office address changed from 75 Benfleet Close Sutton Surrey SM1 3SD to Ambleside Carshalton Road Banstead Surrey SM7 3HZ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 75 Benfleet Close Sutton Surrey SM1 3SD to Ambleside Carshalton Road Banstead Surrey SM7 3HZ on 12 June 2015 (1 page)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 October 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
18 August 2014Registered office address changed from 24 Badgers Copse Worcester Park Surrey KT4 7EZ to 75 Benfleet Close Sutton Surrey SM1 3SD on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 24 Badgers Copse Worcester Park Surrey KT4 7EZ to 75 Benfleet Close Sutton Surrey SM1 3SD on 18 August 2014 (1 page)
5 August 2014Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 75 Benfleet Close Sutton SM1 3SD England to 24 Badgers Copse Worcester Park Surrey KT4 7EZ on 5 August 2014 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(25 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 2
(25 pages)