Company NameNik-92 Builders Limited
DirectorNikolay Atanasov Kochev
Company StatusActive
Company Number05717582
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nikolay Atanasov Kochev
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleCarpenter Joiner
Country of ResidenceEngland
Correspondence Address7 Regency Close
Chigwell
IG7 5NY
Secretary NameLyudmila Kocheva
NationalityBulgarian
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleSecretary
Correspondence Address7 Regency Close
Chigwell
IG7 5NY
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address7 Regency Close
Chigwell
IG7 5NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nikolay Kochev
100.00%
Ordinary

Financials

Year2014
Net Worth£4,843
Cash£5,161
Current Liabilities£9,697

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 November 2017Secretary's details changed for Lyudmila Kocheva on 25 October 2017 (1 page)
5 November 2017Change of details for Mr Nikolay Atanasov Kochev as a person with significant control on 25 October 2017 (2 pages)
5 November 2017Change of details for Mr Nikolay Atanasov Kochev as a person with significant control on 25 October 2017 (2 pages)
5 November 2017Director's details changed for Mr Nikolay Atanasov Kochev on 25 October 2017 (2 pages)
5 November 2017Director's details changed for Mr Nikolay Atanasov Kochev on 25 October 2017 (2 pages)
5 November 2017Change of details for Mrs Lyudmila Bogomilova Kocheva as a person with significant control on 25 October 2017 (2 pages)
5 November 2017Registered office address changed from 49 Hillyfields Loughton Essex IG10 2PT to 7 Regency Close Chigwell IG7 5NY on 5 November 2017 (1 page)
5 November 2017Secretary's details changed for Lyudmila Kocheva on 25 October 2017 (1 page)
5 November 2017Change of details for Mrs Lyudmila Bogomilova Kocheva as a person with significant control on 25 October 2017 (2 pages)
5 November 2017Registered office address changed from 49 Hillyfields Loughton Essex IG10 2PT to 7 Regency Close Chigwell IG7 5NY on 5 November 2017 (1 page)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
27 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 June 2008Return made up to 22/02/08; full list of members (3 pages)
18 June 2008Return made up to 22/02/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 21 napier road leytonstone london E11 3JY (1 page)
2 August 2007Registered office changed on 02/08/07 from: 21 napier road leytonstone london E11 3JY (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 22/02/07; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 158 hermon hill south woodford london E18 1QH (1 page)
4 September 2006Registered office changed on 04/09/06 from: 158 hermon hill south woodford london E18 1QH (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (18 pages)
22 February 2006Incorporation (18 pages)