ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyk Component Solutions Limited

Nyk Component Solutions Limited is an active company incorporated on 9 October 2007 with the registered office located in . Nyk Component Solutions Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06394374
Private limited company
Age
18 years
Incorporated 9 October 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit 2 Flanders Industrial Park
Hedge End
Southampton
S030 2FZ
United Kingdom
Address changed on 4 Nov 2025 (1 month ago)
Previous address was The Clock House Gaters Mill Mansbridge Road Southampton SO18 3HW United Kingdom
Telephone
01489861378
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Executive • American • Lives in United States • Born in Jun 1970
Director • Managing Director • British • Lives in UK • Born in Nov 1989
Director • Business Executive • American • Lives in United States • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apollo Group Limited
Patrick William Fogarty, Vistra Company Secretaries Limited, and 2 more are mutual people.
Active
Apollo Aerospace Components Limited
Patrick William Fogarty, Vistra Company Secretaries Limited, and 2 more are mutual people.
Active
Nyk Component Solutions (Holdings) Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 2 more are mutual people.
Active
Langstone Supplies Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 1 more are mutual people.
Active
Supply Technologies (Ukgrp) Limited
Vistra Company Secretaries Limited and Brian Walker Norris are mutual people.
Active
Hydrapower Dynamics Limited
Vistra Company Secretaries Limited and Patrick William Fogarty are mutual people.
Active
Ajax Tocco International Limited
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Park-Ohio U.K. Ltd
Patrick William Fogarty and Vistra Company Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.44M
Increased by £1.34M (+1235%)
Turnover
£12.26M
Increased by £3.18M (+35%)
Employees
23
Increased by 1 (+5%)
Total Assets
£7.03M
Decreased by £405.49K (-5%)
Total Liabilities
-£2.92M
Increased by £782.46K (+37%)
Net Assets
£4.11M
Decreased by £1.19M (-22%)
Debt Ratio (%)
41%
Increased by 12.79% (+45%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 5 Dec 2025
Registered Address Changed
1 Month Ago on 4 Nov 2025
Confirmation Submitted
1 Month Ago on 10 Oct 2025
Ms Chiara Laiena Appointed
9 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 8 Oct 2024
Jason Terence Crabtree Resigned
1 Year 4 Months Ago on 2 Aug 2024
Apollo Aerospace Components Limited (PSC) Appointed
1 Year 4 Months Ago on 26 Jul 2024
Nyk Component Solutions (Holdings) Limited (PSC) Resigned
1 Year 4 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Jun 2024
Get Credit Report
Discover Nyk Component Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Dec 2025
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 4 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 9 October 2025 with no updates
Submitted on 10 Oct 2025
Appointment of Ms Chiara Laiena as a director on 1 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 9 October 2024 with updates
Submitted on 16 Oct 2024
Notification of Apollo Aerospace Components Limited as a person with significant control on 26 July 2024
Submitted on 16 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Cessation of Nyk Component Solutions (Holdings) Limited as a person with significant control on 26 July 2024
Submitted on 5 Sep 2024
Termination of appointment of Jason Terence Crabtree as a director on 2 August 2024
Submitted on 12 Aug 2024
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 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year