UKBizDB.co.uk

NYCROFT SURE LTD

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

This company is commonly known as Nycroft Sure Ltd. The company was founded 9 years ago and was given the registration number 09573448. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:NYCROFT SURE LTD
Company Number:09573448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder Mill, Bargeddie, Baillieston,, Glasgow, United Kingdom, G69 7UA

Director27 February 2020Active
14 Ronan Close, Bootle, United Kingdom, L20 4UH

Director23 May 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director03 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
43 Princes Street, Widnes, England, WA8 6NS

Director13 May 2019Active
116 Jerviston Road, Glasgow, United Kingdom, G33 5QL

Director24 September 2019Active
32 Bembridge Drive, Nottingham, England, NG5 5TR

Director06 July 2017Active
2, Brighton Road, Coulsdon, United Kingdom, CR5 2BA

Director04 June 2015Active
32 Sandringham Drive, Loughborough, United Kingdom, LE11 4TN

Director23 November 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kevin Lyons
Notified on:27 February 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:14 Hewitt Avenue, Denton, Manchester, United Kingdom, M34 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Crawford Duncan Stirling
Notified on:27 February 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Calder Mill, Bargeddie, Baillieston,, Glasgow, United Kingdom, G69 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Gerard O'Farrell
Notified on:24 September 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:116 Jerviston Road, Glasgow, United Kingdom, G33 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Helmuts Noviks
Notified on:13 May 2019
Status:Active
Date of birth:February 1981
Nationality:Latvian
Country of residence:England
Address:43 Princes Street, Widnes, England, WA8 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Wong
Notified on:23 November 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:32 Sandringham Drive, Loughborough, United Kingdom, LE11 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Ciubuc
Notified on:23 May 2018
Status:Active
Date of birth:December 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:14 Ronan Close, Bootle, United Kingdom, L20 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Patrycja Olszewska
Notified on:06 July 2017
Status:Active
Date of birth:August 1984
Nationality:Polish
Country of residence:England
Address:32 Bembridge Drive, Nottingham, England, NG5 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:32 Bembridge Drive, Nottingham, England, NG5 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.