You are here: bizstats.co.uk > a-z index > N list > NU list

Nuko 74 Limited BICESTER


Founded in 2005, Nuko 74, classified under reg no. 05587584 is an active company. Currently registered at 7 Longlands Road OX26 5AH, Bicester the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 2 directors in the the firm, namely Mira M. and Mark H.. In addition one secretary - Thomas L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuko 74 Limited Address / Contact

Office Address 7 Longlands Road
Town Bicester
Post code OX26 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05587584
Date of Incorporation Mon, 10th Oct 2005
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mira M.

Position: Director

Appointed: 28 June 2023

Thomas L.

Position: Secretary

Appointed: 22 December 2022

Mark H.

Position: Director

Appointed: 14 November 2022

Natalie T.

Position: Secretary

Appointed: 08 February 2021

Resigned: 15 July 2022

Macdonald O.

Position: Secretary

Appointed: 01 December 2020

Resigned: 15 December 2020

Emma M.

Position: Director

Appointed: 28 March 2019

Resigned: 15 July 2022

Jason R.

Position: Secretary

Appointed: 28 March 2019

Resigned: 01 December 2020

Emma M.

Position: Secretary

Appointed: 24 November 2014

Resigned: 28 March 2019

Michelle A.

Position: Director

Appointed: 05 December 2005

Resigned: 28 March 2019

John M.

Position: Director

Appointed: 05 December 2005

Resigned: 31 July 2015

Michelle A.

Position: Secretary

Appointed: 05 December 2005

Resigned: 28 March 2019

Marion T.

Position: Director

Appointed: 21 October 2005

Resigned: 05 December 2005

Desmond R.

Position: Director

Appointed: 21 October 2005

Resigned: 05 December 2005

Desmond R.

Position: Secretary

Appointed: 21 October 2005

Resigned: 05 December 2005

Darbys Director Services Limited

Position: Corporate Director

Appointed: 10 October 2005

Resigned: 21 October 2005

Darbys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 October 2005

Resigned: 21 October 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Paula S. This PSC and has 75,01-100% shares.

Paula S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets222   
Debtors222   
Net Assets Liabilities267 929267 929267 929222
Other
Fixed Assets267 927267 927267 927   
Investments Fixed Assets267 927267 927267 927   
Net Current Assets Liabilities222   
Total Assets Less Current Liabilities267 929267 929267 929   
Called Up Share Capital Not Paid Not Expressed As Current Asset   222
Number Shares Allotted    22
Par Value Share    11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, December 2023
Free Download (2 pages)

Company search