Company NameNILK Limited
DirectorNicholas John Hoyle
Company StatusActive
Company Number04822164
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas John Hoyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NamePaul Simpson
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address69 Eckington Road
Coal Aston
Derbyshire
S18 3AU
Director NameMr Lorcan Andrew Anglin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Dore Road
Sheffield
South Yorkshire
S17 3ND
Secretary NameJudith Kirton Campbell
NationalityBritish
StatusResigned
Appointed04 August 2003(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address7 Farm View Close
Hackenthorpe
Sheffield
South Yorkshire
S12 4JF
Secretary NameSteven Scutt
NationalityBritish
StatusResigned
Appointed11 July 2005(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 February 2012)
RoleCompany Director
Correspondence Address94 Broadfield Road
Sheffield
South Yorkshire
S8 0XL
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Bootham
York
YO30 7BZ

Location

Registered AddressCfc House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 94 Broadfield Road Sheffield South Yorkshire S8 0XL on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Steven Scutt as a secretary (2 pages)
22 February 2012Appointment of Mr Nicholas John Hoyle as a director (2 pages)
22 February 2012Termination of appointment of Ian Campbell as a director (1 page)
22 February 2012Termination of appointment of Ian Campbell as a director (1 page)
22 February 2012Registered office address changed from 94 Broadfield Road Sheffield South Yorkshire S8 0XL on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Nicholas John Hoyle as a director (2 pages)
22 February 2012Termination of appointment of Steven Scutt as a secretary (2 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 May 2011Secretary's details changed for Steven Scutt on 1 May 2011 (1 page)
3 May 2011Secretary's details changed for Steven Scutt on 1 May 2011 (1 page)
3 May 2011Secretary's details changed for Steven Scutt on 1 May 2011 (1 page)
28 January 2011Appointment of Mr Ian Patrick Campbell as a director (2 pages)
28 January 2011Appointment of Mr Ian Patrick Campbell as a director (2 pages)
28 January 2011Termination of appointment of Lorcan Anglin as a director (1 page)
28 January 2011Termination of appointment of Lorcan Anglin as a director (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
14 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 July 2007Return made up to 05/07/07; full list of members (6 pages)
19 July 2007Return made up to 05/07/07; full list of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 July 2006Return made up to 05/07/06; full list of members (6 pages)
18 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 June 2006Accounts for a small company made up to 31 January 2006 (4 pages)
19 June 2006Accounts for a small company made up to 31 January 2006 (4 pages)
9 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
13 July 2005Return made up to 05/07/05; full list of members (6 pages)
13 July 2005Return made up to 05/07/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
3 December 2003Company name changed hlw 203 LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed hlw 203 LIMITED\certificate issued on 03/12/03 (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
5 July 2003Incorporation (16 pages)
5 July 2003Incorporation (16 pages)