ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyk Component Solutions (Holdings) Limited

Nyk Component Solutions (Holdings) Limited is an active company incorporated on 30 July 2014 with the registered office located in . Nyk Component Solutions (Holdings) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09154597
Private limited company
Age
11 years
Incorporated 30 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 115 days
Dated 30 July 2024 (1 year 4 months ago)
Next confirmation dated 30 July 2025
Was due on 13 August 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 67 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
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 • Business Executive • American • Lives in United States • Born in Mar 1961
Director • Executive • American • Lives in United States • Born in Jun 1970
Director • Managing Director • British • Lives in UK • Born in Nov 1989
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 Limited
Vistra Company Secretaries Limited, Patrick William Fogarty, and 2 more are mutual people.
Active
Langstone Supplies Limited
Patrick William Fogarty, Brian Walker Norris, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£200
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 4 Nov 2025
Charge Satisfied
4 Months Ago on 8 Aug 2025
Voluntary Strike-Off Suspended
4 Months Ago on 15 Jul 2025
Voluntary Gazette Notice
5 Months Ago on 17 Jun 2025
Application To Strike Off
6 Months Ago on 4 Jun 2025
Ms Chiara Laiena Appointed
9 Months Ago on 1 Mar 2025
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
Confirmation Submitted
1 Year 4 Months Ago on 30 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 20 Jun 2024
Get Credit Report
Discover Nyk Component Solutions (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Satisfaction of charge 091545970001 in full
Submitted on 8 Aug 2025
Voluntary strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Jun 2025
Application to strike the company off the register
Submitted on 4 Jun 2025
Appointment of Ms Chiara Laiena as a director on 1 March 2025
Submitted on 1 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Termination of appointment of Jason Terence Crabtree as a director on 2 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 30 July 2024 with updates
Submitted on 30 Jul 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