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.
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 | : |
|
Registered Address | : | Agecroft Road Pendlebury, Swinton, Manchester, M27 8SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 15 January 2018 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 26 September 2011 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 01 March 2017 | Active |
104 Scholes Lane, Prestwich, M25 0AU | Secretary | 02 July 1996 | Active |
18 Whalley Road, Hale, WA15 9DF | Secretary | 13 July 2006 | Active |
36 Barton Road, Eccles, Manchester, M30 7AA | Secretary | 01 November 2006 | Active |
Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Secretary | 15 August 2007 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 03 May 1996 | Active |
Pennine House, Salford Street, Bury, England, BL9 6YA | Secretary | 01 May 2019 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 03 May 1996 | Active |
Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Director | 02 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-11 | Resolution | Resolution. | Download |
2023-12-06 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-12-04 | Capital | Capital variation of rights attached to shares. | Download |
2023-09-19 | Accounts | Accounts with accounts type group. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-09-26 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Accounts | Accounts amended with accounts type group. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Incorporation | Memorandum articles. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-29 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.