About

Registered Number: 04822164
Date of Incorporation: 05/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Cfc House, Woodseats Close, Sheffield, S8 0TB

 

Nilk Ltd was founded on 05 July 2003 and has its registered office in Sheffield. There are 6 directors listed as Hoyle, Nicholas John, Kirton Campbell, Judith, Scutt, Steven, Simpson, Paul, Anglin, Lorcan Andrew, Campbell, Ian Patrick for Nilk Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLE, Nicholas John 22 February 2012 - 1
ANGLIN, Lorcan Andrew 04 August 2003 21 January 2011 1
CAMPBELL, Ian Patrick 21 January 2011 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
KIRTON CAMPBELL, Judith 04 August 2003 08 July 2005 1
SCUTT, Steven 11 July 2005 14 February 2012 1
SIMPSON, Paul 05 July 2003 04 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 June 2011
CH03 - Change of particulars for secretary 03 May 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 19 June 2006
225 - Change of Accounting Reference Date 09 May 2006
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
225 - Change of Accounting Reference Date 27 April 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
CERTNM - Change of name certificate 03 December 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.