Niko Extrusions Limited BRADFORD


Founded in 1981, Niko Extrusions, classified under reg no. 01543402 is an active company. Currently registered at Davison Group BD5 7HF, Bradford the company has been in the business for 43 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th April 1998 Niko Extrusions Limited is no longer carrying the name Niko Company.

The firm has 2 directors, namely Christopher D., Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 29 December 1991 and Christopher D. has been with the company for the least time - from 22 September 2014. As of 6 May 2024, there were 2 ex directors - Richard D., Michael S. and others listed below. There were no ex secretaries.

Niko Extrusions Limited Address / Contact

Office Address Davison Group
Office Address2 Springmill Street
Town Bradford
Post code BD5 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543402
Date of Incorporation Wed, 4th Feb 1981
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Michael D.

Position: Secretary

Resigned:

Christopher D.

Position: Director

Appointed: 22 September 2014

Michael D.

Position: Director

Appointed: 29 December 1991

Richard D.

Position: Director

Resigned: 22 October 2021

Michael S.

Position: Director

Appointed: 07 May 1996

Resigned: 04 August 2006

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Niko Holdings Limited from Bradford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Niko Holdings Limited

Unit D Springmill Street, Bradford, BD5 7HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 13672213
Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 29 December 2016
Ceased on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 29 December 2016
Ceased on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Niko Company April 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 429500174 610
Current Assets2 385 4702 080 6772 837 226
Debtors2 335 0412 080 1772 662 616
Net Assets Liabilities4 363 4664 464 3334 622 236
Other Debtors53 38936 683 
Property Plant Equipment3 806 5313 775 5133 586 471
Other
Accumulated Depreciation Impairment Property Plant Equipment4 108 5184 450 8654 784 075
Additions Other Than Through Business Combinations Property Plant Equipment 311 329144 168
Amounts Owed By Related Parties2 281 6522 043 494 
Average Number Employees During Period474942
Bank Borrowings Overdrafts166 667177 083 
Creditors402 286216 222650 995
Fixed Assets3 806 6313 775 6133 586 571
Increase From Depreciation Charge For Year Property Plant Equipment 342 347333 210
Investments Fixed Assets100100100
Investments In Group Undertakings Participating Interests100100100
Net Current Assets Liabilities1 355 2211 310 9552 232 677
Other Creditors235 619216 222 
Other Taxation Social Security Payable574 978263 995 
Property Plant Equipment Gross Cost7 915 0498 226 3788 370 546
Provisions For Liabilities Balance Sheet Subtotal396 100406 013546 017
Taxation Including Deferred Taxation Balance Sheet Subtotal 406 013546 017
Total Assets Less Current Liabilities5 161 8525 086 5685 819 248
Trade Creditors Trade Payables102 61438 007 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements