UKBizDB.co.uk

NYNAS BITUMEN LIMITED

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

This company is commonly known as Nynas Bitumen Limited. The company was founded 53 years ago and was given the registration number 00982640. The firm's registered office is in SOUTH WIRRAL. You can find them at North Road, Ellesmere Port, South Wirral, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NYNAS BITUMEN LIMITED
Company Number:00982640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:North Road, Ellesmere Port, South Wirral, CH65 1AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Secretary01 June 2021Active
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Director27 January 2022Active
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Director27 March 2014Active
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Secretary16 September 2019Active
6 Old Lane, Eccleston Park, Prescot, L34 2RG

Secretary01 September 1995Active
21, Sorrel Court, Hawarden, Wales, CH5 3GR

Secretary16 March 2012Active
Holbeck, Grove Road, Mollington, Chester, CH1 6LG

Secretary28 September 1998Active
Lower Prestwood Farm Prestwood Lane, Ifield, Crawley, RH11 0LA

Secretary-Active
Vriesdonkakkeiz, 2130 Brasschaat, Belgium, FOREIGN

Director-Active
Rosemount, Northop Country Park, Mold, CH7 6WD

Director25 September 2001Active
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Director12 February 2019Active
Applegrove 14 Hill Street, Monifieth, Dundee, DD5 4JQ

Director01 October 1992Active
Mechelbaan 114, 2880 Putte, Belgium, FOREIGN

Director-Active
Telegrafeatan 35, Nynashhamn, Sweden,

Director14 October 1998Active
129 Lexden Road, Colchester, CO3 3RN

Director-Active
Orchard Lea Kelsborrow Way, Kelsall, Tarporley, CW6 0NL

Director01 October 1992Active
Lofstaborg, Vallentuna, Sweden,

Director01 October 1992Active
North Road, Ellesmere Port, South Wirral, CH65 1AJ

Director20 September 2013Active
Lower Prestwood Farm Prestwood Lane, Ifield, Crawley, RH11 0LA

Director-Active

People with Significant Control

Nynas Limited
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:Nynas, North Road, Ellesmere Port, England, CH65 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Austin Kirkness
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:North Road, South Wirral, CH65 1AJ
Nature of control:
  • Significant influence or control
Mr Keith James Lloyd Sherlock
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:North Road, South Wirral, CH65 1AJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.