UKBizDB.co.uk

NYCOMM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nycomm Holdings Limited. The company was founded 28 years ago and was given the registration number 03194579. The firm's registered office is in MANCHESTER. You can find them at Agecroft Road Pendlebury, Swinton, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NYCOMM HOLDINGS LIMITED
Company Number:03194579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Agecroft Road Pendlebury, Swinton, Manchester, M27 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director15 January 2018Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director26 September 2011Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 March 2017Active
104 Scholes Lane, Prestwich, M25 0AU

Secretary02 July 1996Active
18 Whalley Road, Hale, WA15 9DF

Secretary13 July 2006Active
36 Barton Road, Eccles, Manchester, M30 7AA

Secretary01 November 2006Active
Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Secretary15 August 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 May 1996Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Secretary01 May 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 May 1996Active
Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director02 July 1996Active

People with Significant Control

Mr Roger Waldo Blaskey
Notified on:25 January 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:1, City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dir Andrew Geoffrey Kay
Notified on:25 January 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:9, The Coppice, Hale Barns, England, WA15 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
David Richard Bennett
Notified on:25 January 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Julian Niman House, Agecroft Road, Manchester, England, M27 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Howard Niman
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Address:Agecroft Road, Pendlebury, Manchester, M27 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-03-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-11Resolution

Resolution.

Download
2023-12-06Incorporation

Memorandum articles.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-04Capital

Capital variation of rights attached to shares.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2022-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2022-09-26Accounts

Accounts with accounts type group.

Download
2022-05-03Persons with significant control

Second filing notification of a person with significant control.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-10-27Accounts

Accounts amended with accounts type group.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.