Company NameNKL Services Ltd
DirectorPeter Jackson
Company StatusActive
Company Number10798805
CategoryPrivate Limited Company
Incorporation Date1 June 2017(6 years, 10 months ago)
Previous NameAlbaden Services {East} Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Peter Jackson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(2 years, 10 months after company formation)
Appointment Duration4 years
RoleSales
Country of ResidenceEngland
Correspondence AddressJcm Warehouse Leeholme Road
Billingham
TS23 3TA
Director NameMr Kenny Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressJcm Warehouse Leeholme Road
Billingham
TS23 3TA
Director NameMr Antony Ian Pollard
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 January 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 2 West Coatham Lane
Redcar
TS10 5QA

Location

Registered AddressJcm Warehouse
Leeholme Road
Billingham
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2018Delivered on: 20 February 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 July 2023Appointment of Mr Kenny Skey as a director on 15 July 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
29 April 2020Appointment of Mr Peter Jackson as a director on 16 April 2020 (2 pages)
29 April 2020Termination of appointment of Kenny Jones as a director on 16 April 2020 (1 page)
29 April 2020Notification of Peter Jackson as a person with significant control on 16 April 2020 (2 pages)
29 April 2020Cessation of Kenny Jones as a person with significant control on 16 April 2020 (1 page)
16 December 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF United Kingdom to Jcm Warehouse Leeholme Road Billingham TS23 3TA on 12 March 2019 (1 page)
23 January 2019Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
23 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 January 2019Registered office address changed from Unit 2 West Coatham Lane Redcar TS10 5QA England to Unit 1 Queensway Skippers Lane Ind Estate Unit 1 Queensway Skippers Lane Ind Etstate Middlesbrough TS3 8TF on 8 January 2019 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 February 2018Registration of charge 107988050001, created on 16 February 2018 (37 pages)
17 January 2018Termination of appointment of Antony Ian Pollard as a director on 12 January 2018 (1 page)
11 January 2018Appointment of Mr Antony Ian Pollard as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Antony Ian Pollard as a director on 1 January 2018 (2 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
18 December 2017Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Middlesbrough TS3 8TF England to Unit 2 West Coatham Lane Redcar TS10 5QA on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Unit 1 Queensway Skippers Lane Ind Estate Middlesbrough TS3 8TF England to Unit 2 West Coatham Lane Redcar TS10 5QA on 18 December 2017 (1 page)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 June 2017Incorporation
Statement of capital on 2017-06-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)