Company NameN K Provisions Limited
DirectorsDavid John Peate and Ann Marie Peate
Company StatusActive
Company Number04661663
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDavid John Peate
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameAnn Marie Peate
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
Director NameAnn Marie Peate
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
Director NameMrs Nicola Ann Docking
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 May 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitenkprovisions.co.uk
Email address[email protected]
Telephone0151 4201116
Telephone regionLiverpool

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Ann Marie Peate
50.00%
Ordinary
50 at £1David John Peate
50.00%
Ordinary

Financials

Year2014
Net Worth£23,849
Cash£58,571
Current Liabilities£94,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 May 2020Termination of appointment of Nicola Ann Docking as a director on 19 May 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 April 2016Appointment of Ms Nicola Ann Docking as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Nicola Ann Docking as a director on 26 April 2016 (2 pages)
15 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for David John Peate on 21 February 2013 (2 pages)
4 March 2013Secretary's details changed for Ann Marie Peate on 21 February 2013 (1 page)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Secretary's details changed for Ann Marie Peate on 21 February 2013 (1 page)
4 March 2013Director's details changed for Ann Marie Peate on 21 February 2013 (2 pages)
4 March 2013Director's details changed for David John Peate on 21 February 2013 (2 pages)
4 March 2013Director's details changed for Ann Marie Peate on 21 February 2013 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Director's details changed for David John Peate on 10 February 2010 (2 pages)
12 March 2010Director's details changed for Ann Marie Peate on 10 March 2010 (2 pages)
12 March 2010Director's details changed for David John Peate on 10 February 2010 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ann Marie Peate on 10 March 2010 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 10/02/08; full list of members (4 pages)
27 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 March 2007Return made up to 10/02/07; full list of members (3 pages)
8 March 2007Return made up to 10/02/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Registered office changed on 15/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
15 February 2006Location of register of members (1 page)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Return made up to 10/02/06; full list of members (2 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Registered office changed on 15/02/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
15 February 2006Location of debenture register (1 page)
15 February 2006Location of debenture register (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
5 March 2004Return made up to 10/02/04; full list of members (7 pages)
23 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003New director appointed (1 page)
25 March 2003New director appointed (1 page)
19 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (11 pages)
10 February 2003Incorporation (11 pages)