Get an alert when NYK COMPONENT SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

1 item

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

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. NYK COMPONENT SOLUTIONS LIMITED 2008-05-01 → present
  2. BLUE SKY COMPONENTS LIMITED 2007-10-09 → 2008-05-01

Accounts

2-year trend · latest reflected 2021-03-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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 PDF
2026-04-24 CH01 officers Change person director company with change date PDF
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 PDF
2025-10-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2024-10-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
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 PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-06-20 AD01 address Change registered office address company with date old address new address PDF
2023-10-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-29 AA accounts Accounts with accounts type full
2023-07-10 TM01 officers Termination director company with name termination date PDF
2022-10-20 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
2022-05-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-12-14 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-03-31 vs 2020-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page