Nyk Component Solutions Limited

DataGardener
nyk component solutions limited
live
Small

Nyk Component Solutions Limited

06394374Private Limited With Share Capital

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

09/10/2007

Company Age

18 years

Directors

5

Employees

23

SIC Code

52230

Risk

low risk

Company Overview

Registration, classification & business activity

Nyk Component Solutions Limited (06394374) is a private limited with share capital incorporated on 09/10/2007 (18 years old) and registered in southampton, SO302FZ. The company operates under SIC code 52230 - service activities incidental to air transportation.

Nykcs is a leading franchised distributor of circular connectors and accessories for use in military, aerospace and harsh environment industrial applications supplying approved product to markets around the world. we are fully approved to as9100 rev d (value added assembly) and as9120 rev b (sales, ...

Private Limited With Share Capital
SIC: 52230
Small
Incorporated 09/10/2007
SO302FZ
23 employees

Financial Overview

Total Assets

£9.30M

Liabilities

£3.32M

Net Assets

£5.98M

Turnover

£13.12M

Cash

£348.4K

Key Metrics

23

Employees

5

Directors

1

Shareholders

1

PSCs

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2022
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
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
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2021
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
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
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-05-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-05-2021
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Resolution
Category:Resolution
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Termination Secretary Company With Name
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Legacy
Category:Address
Date:09-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2009
Legacy
Category:Accounts
Date:14-07-2009
Legacy
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:13-10-2008
Legacy
Category:Officers
Date:13-10-2008
Legacy
Category:Officers
Date:08-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2008
Legacy
Category:Address
Date:05-12-2007
Incorporation Company
Category:Incorporation
Date:09-10-2007

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/12/2025
Latest Accounts31/12/2024

Trading Addresses

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

Contact

01489861378
hello@nykcs.comsales@nykcs.com
nykcs.com
Unit 2 Flanders Industrial Park, Hedge End, Southampton, SO302FZ