Active
Company Information for N K CIVIL ENGINEERING LTD
10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH,
|
Company Registration Number
07560016
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
N K CIVIL ENGINEERING LTD | ||||||
Legal Registered Office | ||||||
10 PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2LH Other companies in HP10 | ||||||
Previous Names | ||||||
|
Company Number | 07560016 | |
---|---|---|
Company ID Number | 07560016 | |
Date formed | 2011-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 01:44:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES BILSLAND |
||
NICHOLAS JAMES PHILIP BILSLAND |
||
NICHOLAS GEOFFREY KING |
||
STEPHEN JOHN RITSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH JACQUEST |
Director | ||
PAUL JEREMY LOBATTO |
Director | ||
DAVID JOHN POTTER |
Director | ||
KELLY JOHN SPELLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICHOLAS KING CONSTRUCTION LTD | Director | 2018-02-01 | CURRENT | 2004-03-03 | Active | |
N K DEVELOPMENTS (SCAYNES HILL) LTD | Director | 2016-06-13 | CURRENT | 2010-12-13 | Active | |
OAKLANDS (APEX) MANAGEMENT COMPANY LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-03-14 | |
OAKLANDS (BLOCKS 12-14) MANAGEMENT COMPANY LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2017-03-14 | |
2 ROEDEAN CRESCENT (NO 2) LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2015-03-24 | |
N K DEVELOPMENTS (NO 6) LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2016-08-02 | |
N K HOME SERVICES LTD | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2015-03-24 | |
N K DEVELOPMENTS (ROEHAMPTON) LTD | Director | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2015-03-24 | |
39-45 VICTORIA STREET MANAGEMENT COMPANY LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
HERTFORDSHIRE PROPERTIES LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2016-08-02 | |
NICHOLAS KING RACING LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
NK DEVELOPMENTS (NO5) LTD | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
NK DEVELOPMENTS (NO3) LTD | Director | 2010-06-18 | CURRENT | 2010-06-18 | Dissolved 2015-03-24 | |
NK DEVELOPMENTS (NO4) LTD | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active | |
NK DEVELOPMENTS (NO2) LTD | Director | 2009-12-16 | CURRENT | 2009-12-16 | Dissolved 2015-03-24 | |
NICHOLAS KING PARTNERSHIPS LTD | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
NICHOLAS KING (NO2) LTD | Director | 2008-12-09 | CURRENT | 2008-12-09 | Dissolved 2015-03-24 | |
MYTCHETT CONSTRUCTION LTD | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
NICHOLAS KING HOLDINGS PLC | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
NICHOLAS KING DEVELOPMENTS PLC | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
NICHOLAS KING MARKETING LIMITED | Director | 2007-08-28 | CURRENT | 2004-07-06 | Dissolved 2015-03-31 | |
NICHOLAS KING HOMES HOLDINGS PLC | Director | 2006-05-15 | CURRENT | 1996-07-03 | Dissolved 2015-03-24 | |
ACQUEST DEVELOPMENTS LIMITED | Director | 2005-05-26 | CURRENT | 2002-02-01 | Dissolved 2015-03-24 | |
PODHOTELSLONDON LTD | Director | 2004-08-17 | CURRENT | 2000-12-07 | Dissolved 2015-03-24 | |
NICHOLAS KING SPECIAL PROJECTS LTD | Director | 2004-08-17 | CURRENT | 1982-04-19 | Dissolved 2016-08-02 | |
NICHOLAS KING HOMES PLC | Director | 2004-08-17 | CURRENT | 1991-01-28 | Active | |
N K DEVELOPMENTS (SCAYNES HILL) LTD | Director | 2016-06-13 | CURRENT | 2010-12-13 | Active | |
N K DEVELOPMENTS (NO 6) LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2016-08-02 | |
HERTFORDSHIRE PROPERTIES LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Dissolved 2016-08-02 | |
NICHOLAS KING RACING LIMITED | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
NK DEVELOPMENTS (NO5) LTD | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
NK DEVELOPMENTS (NO4) LTD | Director | 2010-06-18 | CURRENT | 2010-06-18 | Active | |
NICHOLAS KING PARTNERSHIPS LTD | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
MYTCHETT CONSTRUCTION LTD | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
NICHOLAS KING HOLDINGS PLC | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
NICHOLAS KING DEVELOPMENTS PLC | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
NICHOLAS KING CONSTRUCTION LTD | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
NICHOLAS KING SPECIAL PROJECTS LTD | Director | 1996-07-08 | CURRENT | 1982-04-19 | Dissolved 2016-08-02 | |
NICHOLAS KING HOMES PLC | Director | 1993-01-28 | CURRENT | 1991-01-28 | Active | |
KINGSVIEW ESTATES LIMITED | Director | 2007-06-01 | CURRENT | 1988-04-15 | Dissolved 2015-10-08 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES | ||
Termination of appointment of Jonathan Anthony Grace on 2024-02-29 | ||
Appointment of Mr Darren Paul Whatman as company secretary on 2024-03-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN JOHN RITSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RITSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP03 | Appointment of Mr Jonathan Anthony Grace as company secretary on 2020-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 01/02/18 | |
CERTNM | COMPANY NAME CHANGED N K GROUNDWORKS LTD CERTIFICATE ISSUED ON 01/02/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY KING / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PHILIP BILSLAND / 01/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS JAMES BILSLAND on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM NO 1 REGIUS COURT CHURCH ROAD PENN BUCKINGHAMSHIRE HP10 8RL | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY KING / 29/06/2015 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN RITSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 31/05/2012 | |
CERTNM | COMPANY NAME CHANGED NICHOLAS KING GROUNDWORKS LTD CERTIFICATE ISSUED ON 19/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY SPELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOBATTO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JACQUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER | |
RES15 | CHANGE OF NAME 29/11/2011 | |
CERTNM | COMPANY NAME CHANGED NK DEVELOPMENTS (OAKLANDS) LTD CERTIFICATE ISSUED ON 29/11/11 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as N K CIVIL ENGINEERING LTD are:
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. |