Cash

£858K

+14.3% vs 2020

Net assets

£3M

+31.9% vs 2020

Employees

15

0% vs 2020

Profit before tax

Period ending 2021-03-31

Profile

Company number
06394374
Status
Active
Incorporation
2007-10-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
52230
Hubs
UK Logistics & Mobility

Net assets

2-year trend · vs UK Logistics & Mobility median

£0£2.5m£5m20202021
NYK COMPONENT SOLUTIONS LIMITED

Accounts

2-year trend · latest 2021-03-31

Metric Trend 2020-03-312021-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £750,334£857,756
Total assets less current liabilities £2,098,793£2,656,859
Net assets £2,014,581£2,656,859
Equity £2,014,581£2,656,859
Average employees 1515
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors of Park Ohio Holdings Inc., the ultimate parent, have provided a guarantee of support and is committed to the future growth of the Company. With this commitment, the directors have reasonable expectation that the Company has adequate resources to continue existence for the foreseeable future, being a period of at least 12 months from the date of approval of these financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
VILSACK, Robert David Secretary 2021-04-02
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2021-05-10
FOGARTY, Patrick William Director 2021-04-02 Mar 1961 American
LAIENA, Chiara Director 2025-03-01 Nov 1989 British
NORRIS, Brian Walker Director 2021-11-01 Jun 1970 American
Show 5 resigned officers
Name Role Appointed Resigned
CORNISH, Martin Lee Secretary 2007-10-09 2010-01-26
CHRZANOWSKI, John Anthony Director 2021-04-02 2021-10-31
CRABTREE, Jason Terence Director 2021-04-02 2024-08-02
FAIRCHILD, Timothy James Director 2007-10-09 2009-12-01
WELLS, Kevin Director 2008-09-01 2023-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Apollo Aerospace Components Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-07-26 Active
Nyk Component Solutions (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-05-06 Ceased 2024-07-26
Mr Kevin Wells Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-01 Ceased 2016-10-01

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2026-04-28 CH04 officers change corporate secretary company with change date
2026-04-24 CH01 officers change person director company with change date
2025-12-05 AA accounts accounts with accounts type full
2025-11-04 AD01 address change registered office address company with date old address new address
2025-10-10 CS01 confirmation-statement confirmation statement with no updates
2025-04-01 AP01 officers appoint person director company with name date
2024-10-16 CS01 confirmation-statement confirmation statement with updates
2024-10-16 PSC02 persons-with-significant-control notification of a person with significant control
2024-10-08 AA accounts accounts with accounts type full
2024-09-05 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-12 TM01 officers termination director company with name termination date
2024-06-20 AD01 address change registered office address company with date old address new address
2023-10-20 CS01 confirmation-statement confirmation statement with updates
2023-08-29 AA accounts accounts with accounts type full
2023-07-10 TM01 officers termination director company with name termination date
2022-10-20 CS01 confirmation-statement confirmation statement with updates
2022-10-14 AA accounts accounts with accounts type full
2022-10-07 AD01 address change registered office address company with date old address new address
2022-05-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2021-12-14 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page