Niko (Int) Limited

DataGardener
niko (int) limited
live
Medium

Niko (int) Limited

05085291Private Limited With Share Capital

Hamnett House Gibbet Street, Halifax, West Yorkshire, HX20AX
Incorporated

26/03/2004

Company Age

22 years

Directors

6

Employees

58

SIC Code

16290

Risk

low risk

Company Overview

Registration, classification & business activity

Niko (int) Limited (05085291) is a private limited with share capital incorporated on 26/03/2004 (22 years old) and registered in west yorkshire, HX20AX. The company operates under SIC code 16290 and is classified as Medium.

Niko (int) limited is a plastics company based out of hamnett house gibbet street, halifax, united kingdom.

Private Limited With Share Capital
SIC: 16290
Medium
Incorporated 26/03/2004
HX20AX
58 employees

Financial Overview

Total Assets

£32.29M

Liabilities

£31.15M

Net Assets

£1.14M

Turnover

£35.84M

Cash

£1.45M

Key Metrics

58

Employees

6

Directors

1

Shareholders

Board of Directors

4

Charges

18

Registered

1

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2017
Resolution
Category:Resolution
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Auditors Resignation Company
Category:Auditors
Date:31-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:29-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2013
Resolution
Category:Resolution
Date:13-03-2013
Change Of Name Notice
Category:Change Of Name
Date:13-03-2013
Legacy
Category:Mortgage
Date:23-02-2013
Auditors Resignation Company
Category:Auditors
Date:26-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Capital Return Purchase Own Shares
Category:Capital
Date:06-08-2012
Resolution
Category:Resolution
Date:19-07-2012
Capital Cancellation Shares
Category:Capital
Date:16-07-2012
Termination Director Company With Name
Category:Officers
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:07-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2011
Legacy
Category:Mortgage
Date:23-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2010
Resolution
Category:Resolution
Date:22-12-2010

Import / Export

Imports
12 Months9
60 Months38
Exports
12 Months3
60 Months4

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date29/09/2026
Filing Date02/05/2025
Latest Accounts31/12/2024

Trading Addresses

Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX20AXRegistered

Contact

01422356863
customerservices@nikoltd.com
Hamnett House Gibbet Street, Halifax, West Yorkshire, HX20AX