Nk Facilities Limited BRISTOL


Nk Facilities started in year 2004 as Private Limited Company with registration number 05015874. The Nk Facilities company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since Tue, 3rd Feb 2004 Nk Facilities Limited is no longer carrying the name Homebreeze.

The firm has 3 directors, namely Louis F., Emma L. and Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 14 June 2019 and Louis F. has been with the company for the least time - from 1 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy L. who worked with the the firm until 6 June 2006.

Nk Facilities Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05015874
Date of Incorporation Thu, 15th Jan 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Louis F.

Position: Director

Appointed: 01 November 2022

Emma L.

Position: Director

Appointed: 15 February 2021

Richard L.

Position: Director

Appointed: 14 June 2019

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 06 June 2006

Steven M.

Position: Director

Appointed: 01 October 2020

Resigned: 01 November 2022

Richard M.

Position: Director

Appointed: 04 July 2019

Resigned: 15 February 2021

Alan R.

Position: Director

Appointed: 30 September 2015

Resigned: 14 June 2019

Nicholas S.

Position: Director

Appointed: 27 June 2014

Resigned: 29 August 2017

Richard L.

Position: Director

Appointed: 04 February 2014

Resigned: 30 September 2015

Julia M.

Position: Director

Appointed: 11 June 2013

Resigned: 14 June 2019

Kathryn D.

Position: Director

Appointed: 03 November 2009

Resigned: 01 October 2020

Stephen H.

Position: Director

Appointed: 02 January 2008

Resigned: 03 November 2009

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 04 February 2014

William D.

Position: Director

Appointed: 06 June 2006

Resigned: 02 January 2008

Peter B.

Position: Director

Appointed: 06 June 2006

Resigned: 07 December 2006

Roger D.

Position: Director

Appointed: 02 February 2004

Resigned: 06 June 2006

Timothy L.

Position: Secretary

Appointed: 02 February 2004

Resigned: 06 June 2006

Timothy L.

Position: Director

Appointed: 02 February 2004

Resigned: 06 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 02 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 02 February 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Chiltern Securities Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Chiltern Securities Limited

Third Floor Broad Quay House, Prince St, Bristol, BS1 4DJ, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03034799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Homebreeze February 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, January 2024
Free Download (25 pages)

Company search

Advertisements