Company NameNIK Naks Limited
DirectorPaul Jeffcoat
Company StatusActive
Company Number05051815
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Paul Jeffcoat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameMr David Allen Munneke
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Paul Jeffcoat
100.00%
Ordinary

Financials

Year2014
Net Worth£1,189
Cash£3,842
Current Liabilities£6,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Register inspection address has been changed from A1 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ (1 page)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 8 June 2018 (1 page)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
1 November 2017Secretary's details changed for Mr David Allen Munneke on 26 October 2017 (1 page)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Director's details changed for Mr Paul Jeffcoat on 26 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Paul Jeffcoat on 26 October 2017 (2 pages)
1 November 2017Secretary's details changed for Mr David Allen Munneke on 26 October 2017 (1 page)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Paul Jeffcoat on 23 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Paul Jeffcoat on 23 February 2010 (2 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from C/O Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2004Incorporation (13 pages)
23 February 2004Incorporation (13 pages)