Company number 02998508
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of N K EQUITY LOANS LIMITED are www.nkequityloans.co.uk, and www.n-k-equity-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. N K Equity Loans Limited is a Private Limited Company.
The company registration number is 02998508. N K Equity Loans Limited has been working since 06 December 1994.
The present status of the company is Active. The registered address of N K Equity Loans Limited is First Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. The company`s financial liabilities are £124.26k. It is £9.67k against last year. And the total assets are £172.95k, which is £9.32k against last year. HUGHES, Geraint, Dr is a Secretary of the company. HUGHES, Bhavna is a Director of the company. HUGHES, Geraint is a Director of the company. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Secretary GREENBRIAR SECRETARIAL LTD has been resigned. Director N K FINANCE LIMITED has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Financial intermediation not elsewhere classified".
n k equity loans Key Finiance
LIABILITIES
£124.26k
+8%
CASH
n/a
TOTAL ASSETS
£172.95k
+5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GREENBRIAR SECRETARIAL LTD
Resigned: 01 April 1998
Appointed Date: 06 December 1994
Director
N K FINANCE LIMITED
Resigned: 31 March 1998
Appointed Date: 06 December 1994
Persons With Significant Control
Mrs Bhavna Hughes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr. Geraint Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
N K EQUITY LOANS LIMITED Events
03 Jan 2017
Confirmation statement made on 6 December 2016 with updates
08 Dec 2016
Micro company accounts made up to 31 March 2016
19 Mar 2016
Compulsory strike-off action has been discontinued
16 Mar 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 59 more events
07 Mar 1996
Registered office changed on 07/03/96 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
22 Dec 1994
Registered office changed on 22/12/94 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
22 Dec 1994
New secretary appointed;director resigned
22 Dec 1994
Secretary resigned;director resigned;new director appointed