NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED
Overview
| Company Name | NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 09154597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED located?
| Registered Office Address | Unit 2 Flanders Industrial Park Hedge End SO30 2FZ Southampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 30, 2025 |
| Next Confirmation Statement Due | Aug 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2024 |
| Overdue | Yes |
What are the latest filings for NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Registered office address changed from The Clock House Gaters Mill Mansbridge Road Southampton SO18 3HW United Kingdom to Unit 2 Flanders Industrial Park Hedge End Southampton S030 2Fz on Nov 04, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 091545970001 in full | 1 pages | MR04 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Ms Chiara Laiena as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Jason Terence Crabtree as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to The Clock House Gaters Mill Mansbridge Road Southampton SO18 3HW on Jun 20, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Kevin Wells as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Change of details for Apollo Aerospace Components Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Oct 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 091545970001, created on May 27, 2022 | 21 pages | MR01 | ||
Appointment of Mr Brian Walker Norris as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Anthony Chrzanowski as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Robert David Vilsack as a secretary on Apr 02, 2021 | 2 pages | AP03 | ||
Appointment of Vistra Company Secretaries Limited as a secretary on May 10, 2021 | 2 pages | AP04 | ||
Registered office address changed from The Clock House, Gaters Mill Mansbridge Road West End Southampton SO18 3HW England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on Sep 16, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VILSACK, Robert David | Secretary | Cleveland 6065 Parkland Boulevard Ohio 44124 United States | 288348220001 | |||||||||||
| FOGARTY, Patrick William | Director | Flanders Industrial Park Hedge End S030 2FZ Southampton Unit 2 United Kingdom | United States | American | 186574010001 | |||||||||
| LAIENA, Chiara | Director | Two Locks DY5 1UU Brierley Hill Unit 12 England | United Kingdom | British | 333890460001 | |||||||||
| NORRIS, Brian Walker | Director | Cleveland 6065 Parkland Blvd Ohio 44124 United States | United States | American | 290227850001 | |||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 97584300011 | ||||||||||
| CHRZANOWSKI, John Anthony | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor, United Kingdom | United States | American | 202720690001 | |||||||||
| CRABTREE, Jason Terence | Director | Gaters Mill Mansbridge Road SO18 3HW Southampton The Clock House United Kingdom | England | British | 113167210002 | |||||||||
| WELLS, Kevin | Director | The Sawmills Durley SO32 2EJ Southampton Unit 5, Mill Court Hampshire United Kingdom | England | British | 281779790001 | |||||||||
| WELLS, Kevin | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | England | British | 281779790001 |
Who are the persons with significant control of NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apollo Aerospace Components Limited | Apr 02, 2021 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Wells | Jul 30, 2016 | Mansbridge Road West End SO18 3HW Southampton The Clock House, Gaters Mill England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0