Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIGEL KING ELECTRICAL SERVICES LIMITED
Company Information for

NIGEL KING ELECTRICAL SERVICES LIMITED

404a Ringwood Road, Ferndown, BH22 9AU,
Company Registration Number
07106391
Private Limited Company
Active

Company Overview

About Nigel King Electrical Services Ltd
NIGEL KING ELECTRICAL SERVICES LIMITED was founded on 2009-12-16 and has its registered office in Ferndown. The organisation's status is listed as "Active". Nigel King Electrical Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NIGEL KING ELECTRICAL SERVICES LIMITED
 
Legal Registered Office
404a Ringwood Road
Ferndown
BH22 9AU
Other companies in TA20
 
Filing Information
Company Number 07106391
Company ID Number 07106391
Date formed 2009-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-06
Account next due 2024-12-31
Latest return 2023-12-15
Return next due 2024-12-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-19 15:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGEL KING ELECTRICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIGEL KING ELECTRICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NK.2015. LP
Company Secretary 2016-03-17
NIGEL KING
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA LANGMEAD
Company Secretary 2014-06-30 2016-04-05
JEAN KING
Company Secretary 2010-02-01 2014-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 06/04/23
2024-03-29Previous accounting period shortened from 01/04/23 TO 31/03/23
2023-12-30CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-30Previous accounting period shortened from 02/04/23 TO 01/04/23
2023-07-02MICRO ENTITY ACCOUNTS MADE UP TO 06/04/22
2023-04-03Current accounting period shortened from 03/04/22 TO 02/04/22
2023-04-03Current accounting period shortened from 03/04/22 TO 02/04/22
2023-01-18CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2023-01-04Previous accounting period shortened from 04/04/22 TO 03/04/22
2023-01-04AA01Previous accounting period shortened from 04/04/22 TO 03/04/22
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 06/04/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/21
2022-04-04AA01Current accounting period shortened from 05/04/21 TO 04/04/21
2022-01-09REGISTERED OFFICE CHANGED ON 09/01/22 FROM Leamington Registries 1 Hope Terrace Chard TA20 1JA
2022-01-09CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-09CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Leamington Registries 1 Hope Terrace Chard TA20 1JA
2022-01-05Previous accounting period shortened from 06/04/21 TO 05/04/21
2022-01-05AA01Previous accounting period shortened from 06/04/21 TO 05/04/21
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 06/04/20
2021-03-05AA01Previous accounting period extended from 05/04/20 TO 06/04/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2021-03-05SH0131/03/20 STATEMENT OF CAPITAL GBP 17
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2020-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 15
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25AA01CURRSHO FROM 06/06/2016 TO 05/04/2016
2017-05-25AA01CURRSHO FROM 06/06/2016 TO 05/04/2016
2017-04-19DISS40DISS40 (DISS40(SOAD))
2017-04-19DISS40DISS40 (DISS40(SOAD))
2017-04-18GAZ1FIRST GAZETTE
2017-04-18GAZ1FIRST GAZETTE
2017-04-18GAZ1FIRST GAZETTE
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-04-12AP04CORPORATE SECRETARY APPOINTED NK.2015. LP
2017-04-12AP04CORPORATE SECRETARY APPOINTED NK.2015. LP
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LANGMEAD
2017-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAMELA LANGMEAD
2017-03-05AA01PREVSHO FROM 07/06/2016 TO 06/06/2016
2017-03-05AA01PREVSHO FROM 07/06/2016 TO 06/06/2016
2016-09-10DISS40DISS40 (DISS40(SOAD))
2016-09-10DISS40DISS40 (DISS40(SOAD))
2016-09-08SH0116/12/15 STATEMENT OF CAPITAL GBP 11
2016-09-08SH0116/12/15 STATEMENT OF CAPITAL GBP 11
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-08AR0116/12/15 FULL LIST
2016-09-08AR0116/12/15 FULL LIST
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KING / 16/12/2015
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KING / 16/12/2015
2016-09-06GAZ1FIRST GAZETTE
2016-09-06GAZ1FIRST GAZETTE
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-21AR0116/12/14 ANNUAL RETURN FULL LIST
2015-03-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-01AA01Previous accounting period shortened from 30/06/14 TO 07/06/14
2015-03-01AP03Appointment of Pamela Langmead as company secretary on 2014-06-30
2014-08-09TM02Termination of appointment of Jean King on 2014-06-30
2014-08-09LATEST SOC09/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-09AR0116/12/13 ANNUAL RETURN FULL LIST
2014-05-01DISS40Compulsory strike-off action has been discontinued
2014-04-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15GAZ1FIRST GAZETTE
2013-07-10AR0116/12/12 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-09AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-10DISS40DISS40 (DISS40(SOAD))
2012-07-08AR0116/12/11 FULL LIST
2012-05-29DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-17GAZ1FIRST GAZETTE
2011-10-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-18SH0131/12/10 STATEMENT OF CAPITAL GBP 10
2011-07-12DISS40DISS40 (DISS40(SOAD))
2011-07-09AR0116/12/10 FULL LIST
2011-05-17GAZ1FIRST GAZETTE
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KING / 31/12/2010
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA UNITED KINGDOM
2011-03-02AP03SECRETARY APPOINTED JEAN KING
2009-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to NIGEL KING ELECTRICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-15
Proposal to Strike Off2012-04-17
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against NIGEL KING ELECTRICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIGEL KING ELECTRICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Creditors
Creditors Due Within One Year 2012-07-01 £ 5,331
Creditors Due Within One Year 2011-01-01 £ 15,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-06
Annual Accounts
2021-04-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIGEL KING ELECTRICAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Called Up Share Capital 2011-01-01 £ 10
Cash Bank In Hand 2012-07-01 £ 1,391
Cash Bank In Hand 2011-01-01 £ 8,215
Current Assets 2012-07-01 £ 10,777
Current Assets 2011-01-01 £ 23,014
Debtors 2012-07-01 £ 9,386
Debtors 2011-01-01 £ 14,799
Fixed Assets 2012-07-01 £ 14,000
Fixed Assets 2011-01-01 £ 16,850
Shareholder Funds 2012-07-01 £ 19,446
Shareholder Funds 2011-01-01 £ 24,621
Tangible Fixed Assets 2012-07-01 £ 7,500
Tangible Fixed Assets 2011-01-01 £ 9,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIGEL KING ELECTRICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGEL KING ELECTRICAL SERVICES LIMITED
Trademarks
We have not found any records of NIGEL KING ELECTRICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGEL KING ELECTRICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as NIGEL KING ELECTRICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where NIGEL KING ELECTRICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNIGEL KING ELECTRICAL SERVICES LIMITEDEvent Date2014-04-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyNIGEL KING ELECTRICAL SERVICES LIMITEDEvent Date2012-04-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyNIGEL KING ELECTRICAL SERVICES LIMITEDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGEL KING ELECTRICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIGEL KING ELECTRICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1