Nkg Systems Limited

General information

Name:

Nkg Systems Ltd

Office Address:

No1 Parkside Court Greenhough Road WS13 7FE Lichfield

Number: 08307959

Incorporation date: 2012-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nkg Systems Limited is categorised as Private Limited Company, that is located in No1 Parkside Court, Greenhough Road in Lichfield. The head office's located in WS13 7FE. This firm has existed 12 years in this business. The company's Companies House Registration Number is 08307959. The company's declared SIC number is 43342 - Glazing. 2023-03-31 is the last time the company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £825. Cooperation with the Sandwell Council council covered the following areas: Central Services - Non Distributed Costs.

In order to be able to match the demands of the client base, the following firm is continually overseen by a number of three directors who are Gareth D., Kevin Y. and Neil Y.. Their successful cooperation has been of cardinal importance to this firm since 2012.

Financial data based on annual reports

Company staff

Gareth D.

Role: Director

Appointed: 26 November 2012

Latest update: 21 February 2024

Kevin Y.

Role: Director

Appointed: 26 November 2012

Latest update: 21 February 2024

Neil Y.

Role: Director

Appointed: 26 November 2012

Latest update: 21 February 2024

People with significant control

The companies with significant control over this firm include: Nkg Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lichfield at Greenhough Road, WS13 7FE, Staffordshire and was registered as a PSC under the reg no 11954 100.

Nkg Group Limited
Address: No1 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11954 100
Notified on 28 November 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Gareth D.
Notified on 6 April 2016
Ceased on 28 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil Y.
Notified on 6 April 2016
Ceased on 28 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin Y.
Notified on 6 April 2016
Ceased on 28 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 26 November 2012
Date Approval Accounts 25 April 2014
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 8th August 2023 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 825.00
2015-04-15 1516P01_CR02976 £ 825.00 Central Services - Non Distributed Costs

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
11
Company Age

Closest Companies - by postcode