NKUKU LIMITED
TOTNES NATURAL NKUKU LIMITED

Hellopages » Devon » South Hams » TQ9 6JB
Company number 04614918
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address LOWER TWEED MILL SHINNERS BRIDGE, DARTINGTON, TOTNES, DEVON, TQ9 6JB
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 December 2016 with updates; Director's details changed for Mr Alistair James Cooke on 13 December 2016. The most likely internet sites of NKUKU LIMITED are www.nkuku.co.uk, and www.nkuku.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Nkuku Limited is a Private Limited Company. The company registration number is 04614918. Nkuku Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Nkuku Limited is Lower Tweed Mill Shinners Bridge Dartington Totnes Devon Tq9 6jb. . COOKE, Alistair James is a Secretary of the company. COOKE, Alexandra Louise is a Director of the company. COOKE, Alistair James is a Director of the company. TEMPLE, Bridget Evelyn is a Director of the company. WILSON, Christopher James Gatenby is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSHALL, James John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
COOKE, Alistair James
Appointed Date: 11 December 2002

Director
COOKE, Alexandra Louise
Appointed Date: 11 December 2002
49 years old

Director
COOKE, Alistair James
Appointed Date: 11 December 2002
49 years old

Director
TEMPLE, Bridget Evelyn
Appointed Date: 01 July 2013
57 years old

Director
WILSON, Christopher James Gatenby
Appointed Date: 01 April 2012
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
MARSHALL, James John
Resigned: 21 April 2016
Appointed Date: 01 May 2014
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mrs Alexandra Louise Cooke
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair James Cooke
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NKUKU LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Dec 2016
Director's details changed for Mr Alistair James Cooke on 13 December 2016
13 Dec 2016
Director's details changed for Mrs Alexandra Louise Cooke on 13 December 2016
26 Apr 2016
Termination of appointment of James John Marshall as a director on 21 April 2016
...
... and 51 more events
21 Jan 2003
Accounting reference date extended from 31/12/03 to 30/04/04
21 Jan 2003
Ad 11/12/02--------- £ si 100@1=100 £ ic 1/101
19 Dec 2002
Secretary resigned
19 Dec 2002
Director resigned
11 Dec 2002
Incorporation

NKUKU LIMITED Charges

6 April 2016
Charge code 0461 4918 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: N/A…
25 April 2014
Charge code 0461 4918 0002
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Brockhill barns harberton ford totnes t/no. DN641988…
22 July 2013
Charge code 0461 4918 0001
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…