Established in 1999, Niko Ltd have registered office in Southam in Warwickshire, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered in the UK. This company currently employs 1-10 people. The companies directors are listed as Upton, Emma, Upton, Mary, Kordaki, Maria Aikaterini, Kordakis, Evangelos Nikolaos, Upton, Daniel Robert, Upton, David William, Upton, Sam in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORDAKI, Maria Aikaterini | 09 March 2015 | - | 1 |
KORDAKIS, Evangelos Nikolaos | 30 September 1999 | - | 1 |
UPTON, Daniel Robert | 23 October 2012 | - | 1 |
UPTON, David William | 17 August 1999 | - | 1 |
UPTON, Sam | 09 January 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UPTON, Emma | 09 January 2020 | - | 1 |
UPTON, Mary | 17 August 1999 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David William Upton/
1957-09 |
Individual person with significant control |
British/
England |
|
Mr Daniel Robert Upton/
1982-01 |
Individual person with significant control |
British/
England |
|
Mr Evangelos Nikolaos Kordakis/
1977-08 |
Individual person with significant control |
Greek/
Greece |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 August 2020 | |
AP03 - Appointment of secretary | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
CH01 - Change of particulars for director | 22 January 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AD01 - Change of registered office address | 10 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 23 August 2018 | |
PSC04 - N/A | 23 August 2018 | |
CH01 - Change of particulars for director | 23 August 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
CH01 - Change of particulars for director | 03 September 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AR01 - Annual Return | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 16 August 2013 | |
CH01 - Change of particulars for director | 16 August 2013 | |
AP01 - Appointment of director | 30 October 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 29 March 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 18 June 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 11 October 2007 | |
225 - Change of Accounting Reference Date | 20 September 2007 | |
AA - Annual Accounts | 11 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
MEM/ARTS - N/A | 25 April 2007 | |
123 - Notice of increase in nominal capital | 25 April 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 06 July 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 14 June 2002 | |
AAMD - Amended Accounts | 18 September 2001 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 14 June 2001 | |
363s - Annual Return | 22 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
287 - Change in situation or address of Registered Office | 20 August 1999 | |
NEWINC - New incorporation documents | 17 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 May 2012 | Outstanding |
N/A |
Debenture | 28 March 2012 | Outstanding |
N/A |