NCK LIMITED
NOTTINGHAM FARON HYDRAULICS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG16 6FF

Company number 02416584
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address 111 STATION ROAD, SELSTON, NOTTINGHAM, NG16 6FF
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of NCK LIMITED are www.nck.co.uk, and www.nck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Langley Mill Rail Station is 4.7 miles; to Hucknall Rail Station is 5.7 miles; to Mansfield Woodhouse Rail Station is 7.1 miles; to Bulwell Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nck Limited is a Private Limited Company. The company registration number is 02416584. Nck Limited has been working since 24 August 1989. The present status of the company is Active. The registered address of Nck Limited is 111 Station Road Selston Nottingham Ng16 6ff. . NYLAND, Wilhelmus Maria is a Director of the company. Secretary SIVYER, Margaret Elizabeth has been resigned. Secretary SMITH, Peter Alan has been resigned. Director BEBBINGTON, Jeffrey has been resigned. Director GNYLA, Bronek Edward has been resigned. Director GNYLA, Eileen Mary has been resigned. Director PRIOR, Neal Benjamin Sydney has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
NYLAND, Wilhelmus Maria
Appointed Date: 06 April 2012
73 years old

Resigned Directors

Secretary
SIVYER, Margaret Elizabeth
Resigned: 15 May 1998

Secretary
SMITH, Peter Alan
Resigned: 06 April 2012
Appointed Date: 26 May 1998

Director
BEBBINGTON, Jeffrey
Resigned: 20 August 1993
67 years old

Director
GNYLA, Bronek Edward
Resigned: 06 April 2012
74 years old

Director
GNYLA, Eileen Mary
Resigned: 04 June 1993
75 years old

Director
PRIOR, Neal Benjamin Sydney
Resigned: 16 February 2012
60 years old

NCK LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

07 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 69 more events
16 Jun 1991
Accounting reference date shortened from 31/03 to 30/11

06 Oct 1989
Registered office changed on 06/10/89 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

26 Sep 1989
Director resigned;new director appointed

26 Sep 1989
Secretary resigned;new secretary appointed

24 Aug 1989
Incorporation

NCK LIMITED Charges

18 July 1991
Fixed and floating charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…