Qk Nichols Ltd (reg no 14050620) is a private limited company incorporated on 2022-04-18 in United Kingdom. The firm is registered at Office 7A, Borough Mews, The Borough, Wedmore BS28 4EB. Qk Nichols Ltd operates SIC code: 82920 - "packaging activities".
Company details
Name
Qk Nichols Ltd
Number
14050620
Date of Incorporation:
2022/04/18
End of financial year:
30 April
Address:
Office 7a, Borough Mews, The Borough, Wedmore, BS28 4EB
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in the above-mentioned firm, we can name: Leah C. (in the company from 23 May 2022). The Companies House lists 2 persons of significant control, namely: Leah C. has over 3/4 of shares, Joanne A. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
18,533
Total Assets Less Current Liabilities
85
People with significant control
Leah C.
23 May 2022
Nature of control:
75,01-100% shares
Joanne A.
18 April 2022 - 23 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 6th, January 2024
| dissolution
Free Download
(1 page)
(AA) Micro company accounts made up to 5th April 2023
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened to 5th April 2023
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 17th April 2023
filed on: 27th, April 2023
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 23rd May 2022
filed on: 9th, June 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control 23rd May 2022
filed on: 8th, June 2022
| persons with significant control
Free Download
(2 pages)
(TM01) 23rd May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
Free Download
(1 page)
(AP01) New director was appointed on 23rd May 2022
filed on: 3rd, June 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 4th May 2022. New Address: Office 7a Borough Mews, the Borough Wedmore BS28 4EB. Previous address: 3 Southend Place Sheffield S2 5FQ England
filed on: 4th, May 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 18th, April 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 18th April 2022: 1.00 GBP
capital