Company NameNk Retail Group Ltd
DirectorSarah Louise Northey
Company StatusActive
Company Number08762763
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)
Previous NameNaughty Knickers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameSarah Louise Northey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressUnit 10 Cromar Way
Chelmsford
CM1 2QE

Contact

Websitewww.naughtyknickers.co.uk

Location

Registered AddressUnit 10 2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Northey
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,435
Cash£1,565
Current Liabilities£92,700

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

5 November 2014Delivered on: 5 November 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

11 January 2021Registered office address changed from Unit 16 2 Cromar Way Chelmsford Essex CM1 2QE England to Unit 11 2 Cromar Way Chelmsford Essex CM1 2QE on 11 January 2021 (1 page)
17 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
23 July 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
17 June 2020Registered office address changed from Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England to Unit 16 2 Cromar Way Chelmsford Essex CM1 2QE on 17 June 2020 (1 page)
25 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
27 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 June 2016Satisfaction of charge 087627630001 in full (1 page)
21 June 2016Satisfaction of charge 087627630001 in full (1 page)
31 May 2016Registered office address changed from Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to Azure Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN on 31 May 2016 (1 page)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 March 2015Registered office address changed from Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL to Suite 4-6 Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 18 March 2015 (1 page)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
5 November 2014Registration of charge 087627630001, created on 5 November 2014 (24 pages)
5 November 2014Registration of charge 087627630001, created on 5 November 2014 (24 pages)
5 November 2014Registration of charge 087627630001, created on 5 November 2014 (24 pages)
29 September 2014Registered office address changed from 53 Chapel House Road Newcastle upon Tyne Tyne and Wear NE55AJ England to Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 53 Chapel House Road Newcastle upon Tyne Tyne and Wear NE55AJ England to Unit 27.1 Lynnwood Business Centre Lynnwood Terrace Newcastle upon Tyne Tyne and Wear NE4 6UL on 29 September 2014 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(26 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(26 pages)