Nkl Consulting Limited

General information

Name:

Nkl Consulting Ltd

Office Address:

Sovereign House 12 Warwick Street CV5 6ET Coventry

Number: 07561946

Incorporation date: 2011-03-14

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The official date the firm was registered is 2011-03-14. Registered under number 07561946, this firm is considered a Private Limited Company. You can contact the office of the firm during its opening hours under the following location: Sovereign House 12 Warwick Street, CV5 6ET Coventry. The enterprise's classified under the NACE and SIC code 71122 and has the NACE code: Engineering related scientific and technical consulting activities. Nkl Consulting Ltd filed its account information for the financial period up to 2021-03-31. The firm's most recent confirmation statement was released on 2021-03-14.

Within this firm, most of director's duties up till now have been carried out by Katherine W. and Nicholas W.. Within the group of these two people, Nicholas W. has managed firm for the longest period of time, having been one of the many members of directors' team since March 2011.

Nicholas W. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Katherine W.

Role: Director

Appointed: 16 August 2011

Latest update: 3 April 2024

Nicholas W.

Role: Director

Appointed: 14 March 2011

Latest update: 3 April 2024

People with significant control

Nicholas W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 March 2022
Confirmation statement last made up date 14 March 2021
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 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 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age

Similar companies nearby

Closest companies