Nyk Component Solutions (Holdings) Limited

DataGardener
dissolved

Nyk Component Solutions (holdings) Limited

09154597Private Limited With Share Capital

Unit 2 Flanders Industrial Park, Hedge End, Southampton, SO302FZ
Incorporated

30/07/2014

Company Age

11 years

Directors

4

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Nyk Component Solutions (holdings) Limited (09154597) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in southampton, SO302FZ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 30/07/2014
SO302FZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:31-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-07-2025
Gazette Notice Voluntary
Category:Gazette
Date:17-06-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Capital Allotment Shares
Category:Capital
Date:16-02-2015
Incorporation Company
Category:Incorporation
Date:30-07-2014

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date28/09/2024
Latest Accounts31/12/2023

Trading Addresses

The Clock House, Gaters Mill, Mansbridge Road, Southampton, Hampshire, SO183HW
Unit 2 Flanders Industrial Park, Hedge End, Southampton, SO302FZRegistered

Contact

Unit 2 Flanders Industrial Park, Hedge End, Southampton, SO302FZ