NNK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NNK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11512691

Incorporation date

13/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon07/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS England to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-07
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon24/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon12/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/03/2024
Satisfaction of charge 115126910001 in full
dot icon22/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon22/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon23/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon14/10/2022
Amended full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgeekie, Glenda
Secretary
17/09/2018 - 20/12/2019
-
Gregson, Robin Anthony
Director
17/09/2018 - 05/07/2019
142
Khan, Naseem Aslam
Director
13/08/2018 - 17/09/2018
13
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Reay, Martin Paul
Director
10/01/2024 - 07/11/2024
123

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NNK HOLDINGS LIMITED

NNK HOLDINGS LIMITED is an(a) Active company incorporated on 13/08/2018 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NNK HOLDINGS LIMITED?

toggle

NNK HOLDINGS LIMITED is currently Active. It was registered on 13/08/2018 .

Where is NNK HOLDINGS LIMITED located?

toggle

NNK HOLDINGS LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does NNK HOLDINGS LIMITED do?

toggle

NNK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NNK HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.