UKBizDB.co.uk

NYNET LIMITED

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

This company is commonly known as Nynet Limited. The company was founded 17 years ago and was given the registration number 06069791. The firm's registered office is in HARROGATE. You can find them at 80 High Street, Starbeck, Harrogate, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:NYNET LIMITED
Company Number:06069791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:80 High Street, Starbeck, Harrogate, England, HG2 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Yorkshire County Council, County Hall, Racecourse Lane, Northallerton, England, DL7 8AD

Secretary23 May 2020Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director30 March 2023Active
Boroughbridge Hall, Hall Square, Boroughbridge, YO51 9AN

Director15 October 2008Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director15 September 2010Active
North Yorkshire County Council, County Hall, Racecourse Lane, Northallerton, England, DL7 8AD

Director22 June 2020Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director19 June 2013Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director15 January 2018Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director22 November 2021Active
19 Roseworth Avenue, Gosforth, Newcastle Upon Tyne, NE3 1NB

Secretary21 March 2007Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Secretary26 January 2007Active
Douris House, Roecliffe Business Centre, Roecliffe, Boroughbridge, YO51 9NE

Director14 April 2010Active
Highfield House, Kearsley Road, Ripon, England, HG4 2SG

Director17 June 2015Active
Douris House, Roecliffe Business Centre, Roecliffe, Boroughbridge, YO51 9NE

Director19 August 2011Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director22 September 2017Active
3 Prospect Close, Felton, NE65 9PL

Director12 February 2007Active
The Beeches, Deighton, North Allerton, DL6 2SJ

Director12 February 2007Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director19 August 2011Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director19 February 2021Active
Evergreen Cottage Main Street, Kirk Deighton, Wetherby, LS22 4DZ

Director12 February 2007Active
Highfield House, Kearsley Road, Ripon, England, HG4 2SG

Director19 June 2013Active
80, High Street, Starbeck, Harrogate, England, HG2 7LW

Director15 June 2022Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Director26 January 2007Active

People with Significant Control

North Yorkshire Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, Racecourse Lane, Northallerton, England, DL7 8AD
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 (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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Other

Legacy.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-19Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2021-03-01Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.