UKBizDB.co.uk

NYLACAST HOLDINGS LIMITED

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

This company is commonly known as Nylacast Holdings Limited. The company was founded 17 years ago and was given the registration number 05994595. The firm's registered office is in WEST MIDLANDS. You can find them at One Eleven Edmund Street, Birmingham, West Midlands, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NYLACAST HOLDINGS LIMITED
Company Number:05994595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 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, West Midlands, 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, West Midlands, 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 Secretary10 November 2006Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director27 March 2008Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director30 September 2010Active
111, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director31 October 2011Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director19 September 2007Active
200, Hastings Road, Leicester, England, LE5 0HL

Director02 January 2013Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director30 October 2007Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director30 October 2007Active
480, Thurmaston Boulevard, Leicester, England, LE4 9LN

Director24 October 2016Active
200, Hastings Road, Leicester, United Kingdom, LE5 0HL

Director01 July 2008Active
One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ

Director06 October 2015Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director10 November 2006Active

People with Significant Control

Fusion Bidco Limited
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:One New Ludgate, 60 Ludgate Hill, London, England, EC4M 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mussa Mahomed
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:One Eleven Edmund Street, West Midlands, B3 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caird Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Brook Street, London, England, W1K 5DS
Nature of control:
  • Significant influence or control as firm
Nylacast (Trustees) 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 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-20Other

Legacy.

Download
2024-02-20Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-07-21Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-04Miscellaneous

Court order.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Miscellaneous

Legacy.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-02-19Capital

Capital alter shares subdivision.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-09-14Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.