Company NameNKT (U.K.) Ltd
Company StatusActive
Company Number05212765
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Previous NamesEricsson Nkt Cables Venture Limited and NKT Cables Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Michael Chino Hjorth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed03 August 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Wilhelmus Gerardus Eleonora Hendrikx
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2020(15 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameCarlos Fernandez De Senespleda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman,Spanish
StatusCurrent
Appointed15 November 2023(19 years, 2 months after company formation)
Appointment Duration5 months
RoleExecutive Vice President Applications
Country of ResidenceGermany
Correspondence AddressVentcroft Limited Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director NamePeter Hem
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleExecutive Director
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameJanises Nils Elov Eriksson
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleGeneral Manager
Correspondence AddressMoje 1006
78041 Gagnef
Sweden
Director NameChuks Anugwon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleManaging Director
Correspondence Address79 Southview Road
Carlton
Nottingham
Nottinghamshire
NG4 3QN
Secretary NameAdam James Tennant
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameMr Magnus Kreuger
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressWallingatan 1
Uppsala
752 24
Foreign
Secretary NameMr Andrew Vernon Wild
NationalityBritish
StatusResigned
Appointed20 October 2007(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Brian Terrence Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressStenlkken 106b 3460
Birkerod
Denmark
Director NameMr Ole Melgaard
Date of BirthApril 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Michael Lovell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2018)
RoleCable Salesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Michael Hedegaard Lyng
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed30 April 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMs Frida Mari Norrbom Sams
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed07 November 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2019)
RoleEvp, Head Of Applications
Country of ResidenceDenmark
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ian Henderson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Jan Oliver Schlodder
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2019(14 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2020)
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameRoshni Lawrence
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2022(18 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 2023)
RoleVice President Nkt
Country of ResidenceSouth Africa
Correspondence AddressVentcroft Ltd Faraday Road
Runcorn
WA7 1PE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitenktcables.com

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Nkt Cables A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£109,108
Cash£90,007
Current Liabilities£42,426

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months, 1 week from now)

Filing History

19 December 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 November 2023Appointment of Carlos Fernandez De Senespleda as a director on 15 November 2023 (2 pages)
27 November 2023Termination of appointment of Andrew Vernon Wild as a secretary on 15 November 2023 (1 page)
24 November 2023Termination of appointment of Roshni Lawrence as a director on 15 November 2023 (1 page)
14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
1 December 2022Appointment of Roshni Lawrence as a director on 23 November 2022 (2 pages)
30 November 2022Notification of Nkt Hvc Ltd. as a person with significant control on 1 December 2021 (2 pages)
30 November 2022Termination of appointment of Ian Henderson as a director on 1 October 2022 (1 page)
30 November 2022Cessation of Nkt a/S as a person with significant control on 1 December 2021 (1 page)
2 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
12 August 2022Confirmation statement made on 9 August 2022 with updates (6 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
13 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 November 2020Cessation of Nkt (Denmark) a/S as a person with significant control on 26 November 2020 (1 page)
30 November 2020Notification of Nkt a/S as a person with significant control on 26 November 2020 (2 pages)
14 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Jan Oliver Schlodder as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Mr Wilhelmus Gerardus Eleonora Hendrikx as a director on 15 April 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 May 2019Appointment of Mr Jan Oliver Schlodder as a director on 8 May 2019 (2 pages)
10 May 2019Termination of appointment of Frida Mari Norrbom Sams as a director on 8 May 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
20 September 2018Appointment of Mr Michael Chino Hjorth as a director on 3 August 2018 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 August 2018Appointment of Mr Ian Henderson as a director on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Michael Lovell as a director on 3 August 2018 (1 page)
12 February 2018Cessation of Nkt Cables a/S as a person with significant control on 6 April 2016 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Notification of Nkt (Denmark) a/S as a person with significant control on 6 April 2016 (1 page)
11 August 2017Notification of Nkt (Denmark) a/S as a person with significant control on 6 April 2016 (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
8 April 2017Company name changed nkt cables LIMITED\certificate issued on 08/04/17
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
8 April 2017Company name changed nkt cables LIMITED\certificate issued on 08/04/17
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
4 April 2017Termination of appointment of Michael Hedegaard Lyng as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Michael Hedegaard Lyng as a director on 1 April 2017 (1 page)
14 November 2016Appointment of Ms Frida Mari Norrbom Sams as a director on 7 November 2016 (2 pages)
14 November 2016Appointment of Ms Frida Mari Norrbom Sams as a director on 7 November 2016 (2 pages)
11 November 2016Termination of appointment of Peter Hem as a director on 7 November 2016 (1 page)
11 November 2016Termination of appointment of Peter Hem as a director on 7 November 2016 (1 page)
11 October 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 27 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 27 December 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(4 pages)
11 May 2015Termination of appointment of Ole Melgaard as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Michael Hedegaard Lyng as a director on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Ole Melgaard as a director on 30 April 2015 (1 page)
11 May 2015Appointment of Mr Michael Hedegaard Lyng as a director on 30 April 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 27 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 27 December 2013 (1 page)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(4 pages)
11 August 2014Director's details changed for Mr Micheal Lovell on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Micheal Lovell on 1 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Micheal Lovell on 1 August 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 29 December 2012 (4 pages)
16 December 2013Total exemption small company accounts made up to 29 December 2012 (4 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 29 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 29 December 2012 (1 page)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(4 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Micheal Lovell on 1 August 2011 (2 pages)
24 August 2011Secretary's details changed for Andrew Vernon Wild on 1 August 2011 (1 page)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Micheal Lovell on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Peter Hem on 1 August 2011 (2 pages)
24 August 2011Secretary's details changed for Andrew Vernon Wild on 1 August 2011 (1 page)
24 August 2011Director's details changed for Peter Hem on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Peter Hem on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Micheal Lovell on 1 August 2011 (2 pages)
24 August 2011Secretary's details changed for Andrew Vernon Wild on 1 August 2011 (1 page)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
24 August 2011Director's details changed for Ole Melgaard on 1 August 2011 (2 pages)
12 April 2011Appointment of Mr Michael Lovell as a director (2 pages)
12 April 2011Appointment of Mr Michael Lovell as a director (2 pages)
6 April 2011Termination of appointment of Brian Scott as a director (1 page)
6 April 2011Termination of appointment of Brian Scott as a director (1 page)
5 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed ericsson nkt cables venture LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed ericsson nkt cables venture LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
5 January 2010Appointment of Ole Melgaard as a director (2 pages)
5 January 2010Appointment of Ole Melgaard as a director (2 pages)
4 January 2010Termination of appointment of Magnus Kreuger as a director (1 page)
4 January 2010Termination of appointment of Magnus Kreuger as a director (1 page)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 August 2009Return made up to 23/08/09; full list of members (4 pages)
26 November 2008Director appointed mr brian terrence scott (1 page)
26 November 2008Director appointed mr brian terrence scott (1 page)
17 November 2008Appointment terminated director chuks anugwon (1 page)
17 November 2008Appointment terminated director chuks anugwon (1 page)
26 September 2008Return made up to 23/08/08; full list of members (4 pages)
26 September 2008Return made up to 23/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
11 September 2007Return made up to 23/08/07; no change of members (7 pages)
11 September 2007Return made up to 23/08/07; no change of members (7 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
5 September 2006Return made up to 23/08/06; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court harrogate north yorkshire HG1 4DP (1 page)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2005Return made up to 23/08/05; full list of members (7 pages)
8 September 2005Return made up to 23/08/05; full list of members (7 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
11 November 2004Ad 25/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 November 2004Nc inc already adjusted 25/10/04 (2 pages)
11 November 2004Ad 25/10/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 November 2004Nc inc already adjusted 25/10/04 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
23 August 2004Incorporation (9 pages)
23 August 2004Incorporation (9 pages)