Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NKL AUTOMOTIVE LIMITED
Company Information for

NKL AUTOMOTIVE LIMITED

FARNHAM, SURREY, GU9,
Company Registration Number
04905507
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Nkl Automotive Ltd
NKL AUTOMOTIVE LIMITED was founded on 2003-09-19 and had its registered office in Farnham. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
NKL AUTOMOTIVE LIMITED
 
Legal Registered Office
FARNHAM
SURREY
 
Previous Names
NKL LIMITED17/12/2004
ROLCO 193 LIMITED18/11/2003
Filing Information
Company Number 04905507
Date formed 2003-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-04-02
Date Dissolved 2018-04-24
Type of accounts FULL
VAT Number /Sales tax ID GB789470665  
Last Datalog update: 2018-05-14 05:19:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NKL AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD LETZA
Company Secretary 2016-09-16
DEAN HULSE
Director 2016-12-22
TIMOTHY GILES LAMPERT
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL PALMER-BAUNACK
Director 2015-04-02 2016-12-22
IAN BRIAN FARRELLY
Company Secretary 2014-09-29 2016-09-16
JONATHAN WILLIAM TALBOT HIGHAM
Director 2013-04-19 2016-03-29
IAN BRIAN FARRELLY
Director 2015-03-18 2015-04-02
SIMON CHRISTOPHER DUNCAN HOSKING
Director 2013-04-19 2015-04-02
JONATHAN ROBERT OLSEN
Director 2013-04-19 2015-04-02
DAVID MARK CUNNINGHAM
Company Secretary 2013-04-19 2014-09-29
JOY FREDA LAISTER
Company Secretary 2003-10-23 2013-04-19
NEIL STUART CONSTABLE
Director 2006-05-22 2013-04-19
JOY FREDA LAISTER
Director 2005-10-01 2013-04-19
NICHOLAS LAISTER
Director 2003-10-23 2013-04-19
DEAN ANDREW PALMER
Director 2005-10-01 2013-04-19
ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2003-09-19 2003-10-23
ROLLITS COMPANY FORMATIONS LIMITED
Director 2003-09-19 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN HULSE EXXERT LIMITED Director 2017-04-04 CURRENT 2017-04-04 Dissolved 2017-10-31
DEAN HULSE BCA LOGISTICS LIMITED Director 2016-12-22 CURRENT 1990-09-13 Active
DEAN HULSE LOAD ME LTD Director 2015-10-21 CURRENT 2015-10-21 Dissolved 2017-03-28
TIMOTHY GILES LAMPERT AUTOS ON SHOW LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
TIMOTHY GILES LAMPERT SUPREME WHEELS DIRECT LTD Director 2017-03-31 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE SERVICES LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2007-01-23 Active
TIMOTHY GILES LAMPERT PARAGON FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 1991-08-16 Active
TIMOTHY GILES LAMPERT BCA VEHICLE SERVICES LIMITED Director 2016-07-18 CURRENT 2000-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2005-02-28 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LIMITED Director 2016-07-18 CURRENT 2005-06-14 Active
TIMOTHY GILES LAMPERT PARAGON REMARKETING SERVICES LIMITED Director 2016-07-18 CURRENT 2008-06-03 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE 2009 LIMITED Director 2016-07-18 CURRENT 2008-08-27 Active
TIMOTHY GILES LAMPERT PARAGON AUTOMOTIVE LOGISTICS LTD Director 2016-07-18 CURRENT 2003-11-10 Active
TIMOTHY GILES LAMPERT VAM UK ACQUISITION CORPORATION LIMITED Director 2016-07-18 CURRENT 2005-03-16 Active
TIMOTHY GILES LAMPERT TF1 LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY GILES LAMPERT BCA FLEET SOLUTIONS 2 LIMITED Director 2016-02-04 CURRENT 1977-12-01 Active
TIMOTHY GILES LAMPERT BCA MARKETPLACE LIMITED Director 2015-09-30 CURRENT 2014-04-30 Active
TIMOTHY GILES LAMPERT CARLAND.COM LIMITED Director 2015-09-23 CURRENT 2006-10-02 Active
TIMOTHY GILES LAMPERT SENSIBLE AUTOMOTIVE LIMITED Director 2015-08-25 CURRENT 1994-01-04 Active
TIMOTHY GILES LAMPERT BCA AUTOMOTIVE LTD Director 2015-08-25 CURRENT 1989-10-11 Active
TIMOTHY GILES LAMPERT AUTOTRAX LIMITED Director 2015-08-25 CURRENT 1994-11-08 Active
TIMOTHY GILES LAMPERT AUTOLINK LIMITED Director 2015-08-25 CURRENT 1995-02-07 Active
TIMOTHY GILES LAMPERT WALON LIMITED Director 2015-08-25 CURRENT 1978-11-06 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2007-02-07 Active
TIMOTHY GILES LAMPERT SMA VEHICLE REMARKETING LIMITED Director 2015-06-01 CURRENT 2008-12-16 Active
TIMOTHY GILES LAMPERT SCOTTISH MOTOR AUCTIONS LIMITED Director 2015-06-01 CURRENT 1979-03-22 Active
TIMOTHY GILES LAMPERT BCA 100 LIMITED Director 2015-06-01 CURRENT 1986-12-09 Active
TIMOTHY GILES LAMPERT MOTOR AUCTIONS (PROPERTIES) LIMITED Director 2015-06-01 CURRENT 2007-01-17 Active
TIMOTHY GILES LAMPERT BCA AUCTIONS LIMITED Director 2015-04-02 CURRENT 2000-12-21 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT BCA FINANCE LIMITED Director 2015-04-02 CURRENT 1995-10-12 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART PREPARED LIMITED Director 2015-04-02 CURRENT 1948-09-16 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BCA SMART REPAIRS LIMITED Director 2015-04-02 CURRENT 1968-10-25 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT BRITISH CAR AUCTION SERVICES LIMITED Director 2015-04-02 CURRENT 1999-06-01 Dissolved 2016-08-30
TIMOTHY GILES LAMPERT OMEGA FINANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1952-04-10 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT OMEGA INSURANCE COMPANY LIMITED(THE) Director 2015-04-02 CURRENT 1950-06-09 Dissolved 2016-09-20
TIMOTHY GILES LAMPERT UNITED FLEET DISTRIBUTION LIMITED Director 2015-04-02 CURRENT 1996-04-12 Dissolved 2016-08-02
TIMOTHY GILES LAMPERT NKL LIMITED Director 2015-04-02 CURRENT 2002-01-07 Dissolved 2016-11-15
TIMOTHY GILES LAMPERT BCA HOLDINGS LIMITED Director 2015-04-02 CURRENT 1995-10-12 Active
TIMOTHY GILES LAMPERT WE BUY ANY CAR LIMITED Director 2015-04-02 CURRENT 2006-03-02 Active
TIMOTHY GILES LAMPERT BCA REMARKETING GROUP LIMITED Director 2015-04-02 CURRENT 2009-11-23 Active
TIMOTHY GILES LAMPERT BCA VEHICLE FINANCE LIMITED Director 2015-04-02 CURRENT 2013-10-01 Active
TIMOTHY GILES LAMPERT BCA OSPREY FINANCE LIMITED Director 2015-04-02 CURRENT 2014-09-19 Active
TIMOTHY GILES LAMPERT SMART PREPARED SYSTEMS LIMITED Director 2015-04-02 CURRENT 1999-08-19 Active
TIMOTHY GILES LAMPERT TRADEOUTS LIMITED Director 2015-04-02 CURRENT 1999-11-02 Active
TIMOTHY GILES LAMPERT BCA OUTSOURCE SOLUTIONS LIMITED Director 2015-04-02 CURRENT 1980-03-26 Active
TIMOTHY GILES LAMPERT BCA TRADING LIMITED Director 2015-04-02 CURRENT 1989-01-27 Active
TIMOTHY GILES LAMPERT BCA LOGISTICS LIMITED Director 2015-04-02 CURRENT 1990-09-13 Active
TIMOTHY GILES LAMPERT BCA LIMITED Director 2015-04-02 CURRENT 1995-05-22 Active
TIMOTHY GILES LAMPERT BCA GROUP EUROPE LIMITED Director 2015-04-02 CURRENT 1995-09-22 Active
TIMOTHY GILES LAMPERT EXPEDIER CATERING LIMITED Director 2015-04-02 CURRENT 1999-02-09 Active
TIMOTHY GILES LAMPERT BCA REMARKETING SOLUTIONS LIMITED Director 2015-04-02 CURRENT 2002-03-14 Active
TIMOTHY GILES LAMPERT LIFE ON SHOW LIMITED Director 2015-04-02 CURRENT 2008-12-02 Active
TIMOTHY GILES LAMPERT BCA CENTRAL LIMITED Director 2015-04-02 CURRENT 2009-10-30 Active
TIMOTHY GILES LAMPERT BCA OSPREY II LIMITED Director 2015-04-02 CURRENT 2009-11-17 Active
TIMOTHY GILES LAMPERT BCA OSPREY I LIMITED Director 2015-04-02 CURRENT 2009-12-01 Active
TIMOTHY GILES LAMPERT EXPERT REMARKETING LIMITED Director 2015-04-02 CURRENT 2010-04-22 Active
TIMOTHY GILES LAMPERT PENNINE METALS B LIMITED Director 2015-04-02 CURRENT 2010-05-18 Active
TIMOTHY GILES LAMPERT THE BRITISH CAR AUCTION GROUP LIMITED Director 2015-04-02 CURRENT 1902-01-23 Active
TIMOTHY GILES LAMPERT MAGNA MOTORS LIMITED Director 2015-04-02 CURRENT 1959-04-03 Active
TIMOTHY GILES LAMPERT BRITISH CAR AUCTIONS LIMITED Director 2015-04-02 CURRENT 1947-07-14 Active
TIMOTHY GILES LAMPERT BCA EUROPE LIMITED Director 2015-04-02 CURRENT 2000-02-03 Active
TIMOTHY GILES LAMPERT WALON AUTOMOTIVE SERVICES LIMITED Director 2012-11-21 CURRENT 1982-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-26DS01APPLICATION FOR STRIKING-OFF
2018-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049055070006
2018-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 049055070005
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-03SH1903/10/17 STATEMENT OF CAPITAL GBP 1
2017-09-29SH20STATEMENT BY DIRECTORS
2017-09-29CAP-SSSOLVENCY STATEMENT DATED 28/09/17
2017-09-29RES13CANCEL SHARE PREM A/C 28/09/2017
2017-09-29RES06REDUCE ISSUED CAPITAL 28/09/2017
2017-09-29AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-09-18MEM/ARTSARTICLES OF ASSOCIATION
2017-08-03PSC05PSC'S CHANGE OF PARTICULARS / BCA TRADING LIMITED / 06/04/2016
2017-06-07RES13AMENDMENT AND RESTATEMENT AGREEMENT/AMENDED AND RESTATED FACILITIES AGREEMENT 02/02/2017
2017-06-07RES01ALTER ARTICLES 02/02/2017
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049055070006
2016-12-22AP01DIRECTOR APPOINTED MR DEAN HULSE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1002
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-10-03AP03SECRETARY APPOINTED MR MARTIN RICHARD LETZA
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGHAM
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1002
2015-12-21AR0101/12/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL PALMER-BAUNACK / 24/08/2015
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GILES LAMPERT / 01/08/2015
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049055070005
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARRELLY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLSEN
2015-04-13AP01DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-04-13AP01DIRECTOR APPOINTED MRS AVRIL PALMER-BAUNACK
2015-03-23AP01DIRECTOR APPOINTED MR IAN BRIAN FARRELLY
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-03AR0101/12/14 FULL LIST
2014-11-07AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-11-03AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1002
2014-10-07AR0119/09/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11AR0119/09/13 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM TALBOT HIGHAM
2013-09-20AP03SECRETARY APPOINTED MR DAVID MARK CUNNINGHAM
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOY LAISTER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PALMER
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOY LAISTER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAISTER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CONSTABLE
2013-09-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER DUNCAN HOSKING
2013-09-20AP01DIRECTOR APPOINTED MR JONATHAN ROBERT OLSEN
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM CARMEN HOUSE LARSEN BUSINESS PARK NEW POTTER GRANGE ROAD GOOLE EAST YORKSHIRE DN14 6BZ
2013-09-17RES01ALTER ARTICLES 07/08/2013
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-10AR0119/09/12 FULL LIST
2012-08-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-09-28AR0119/09/11 FULL LIST
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-13AR0119/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANDREW PALMER / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LAISTER / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY FREDA LAISTER / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART CONSTABLE / 19/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOY FREDA LAISTER / 19/09/2010
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN PALMER / 01/09/2009
2009-09-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-03353LOCATION OF REGISTER OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN PALMER / 31/08/2008
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: PADEMOOR HOUSE PADEMOOR, EASTOFT SCUNTHORPE DN17 4PZ
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-12363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-17CERTNMCOMPANY NAME CHANGED NKL LIMITED CERTIFICATE ISSUED ON 17/12/04
2004-10-21363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-16225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18CERTNMCOMPANY NAME CHANGED ROLCO 193 LIMITED CERTIFICATE ISSUED ON 18/11/03
2003-11-05123£ NC 1000/2000 23/10/03
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bSECRETARY RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NKL AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NKL AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS "SECURITY AGENT")
DEBENTURE 2013-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-11-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERICAL SERVICES LIMITED
DEBENTURE 2003-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NKL AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NKL AUTOMOTIVE LIMITED
Trademarks
We have not found any records of NKL AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NKL AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NKL AUTOMOTIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NKL AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NKL AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NKL AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.