Bury
BL9 6YA
Director Name | Paula Gillings |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Grove Lane Cheadle Hulme Stockport SK8 7LZ |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Christopher Philip Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2024) |
Role | Executive Director - Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Nycomm Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
24 March 2009 | Delivered on: 2 April 2009 Satisfied on: 24 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
29 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Change of name notice (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 September 2018 | Resolutions
|
7 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
7 February 2018 | Appointment of David Bennett as a director on 12 January 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 October 2014 | Satisfaction of charge 1 in full (4 pages) |
24 October 2014 | Satisfaction of charge 1 in full (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 February 2011 | Registered office address changed from Nicomm Po Box 405 Manchester M27 8XZ on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Nicomm Po Box 405 Manchester M27 8XZ on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mr Christopher Philip Gee on 20 August 2010 (1 page) |
20 August 2010 | Secretary's details changed for Mr Christopher Philip Gee on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages) |
6 May 2010 | Termination of appointment of Paula Gillings as a director (1 page) |
6 May 2010 | Termination of appointment of Paula Gillings as a director (1 page) |
11 January 2010 | Director's details changed for Paula Gillings on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Paula Gillings on 11 January 2010 (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 April 2009 | Secretary's change of particulars / christopher gee / 17/04/2009 (1 page) |
17 April 2009 | Secretary's change of particulars / christopher gee / 17/04/2009 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 January 2009 | Secretary's change of particulars / christopher gee / 27/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / christopher gee / 27/01/2009 (1 page) |
14 January 2009 | Return made up to 26/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from griffin court, 201 chapel street salford M3 5EQ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from griffin court, 201 chapel street salford M3 5EQ (1 page) |
14 January 2009 | Return made up to 26/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 September 2007 | Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New secretary appointed (1 page) |
5 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 December 2006 | Return made up to 26/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 26/12/06; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 December 2005 | Incorporation (8 pages) |
13 December 2005 | Incorporation (8 pages) |