UKBizDB.co.uk

NYLACAST ENGINEERED PRODUCTS LIMITED

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

This company is commonly known as Nylacast Engineered Products Limited. The company was founded 17 years ago and was given the registration number 06033691. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NYLACAST ENGINEERED PRODUCTS LIMITED
Company Number:06033691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary25 May 2007Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director01 November 2022Active
One Eleven, Edmund Street, Birmingham, B3 2HJ

Director19 December 2019Active
480, Thurmaston Boulevard, Leicester, England, LE4 9LN

Director05 January 2007Active
20 Hollywell Road, Knowle, Solihull, B93 9JY

Secretary12 April 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary20 December 2006Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director19 September 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director20 December 2006Active

People with Significant Control

Nylacast Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nylacast Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Second filing of director appointment with name.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Miscellaneous

Court order.

Download
2020-01-10Change of constitution

Statement of companys objects.

Download
2020-01-09Miscellaneous

Legacy.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-07-25Change of name

Certificate change of name company.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-07-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.