Company NameNycomm Limited
Company StatusDissolved
Company Number07289137
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2023 (5 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 28 November 2023)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameDr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2022(12 years, 4 months after company formation)
Appointment Duration1 year (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAgecroft Road, Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Christopher Philip Gee
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAgecroft Road, Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressAgecroft Road, Pendlebury, Swinton
Manchester
M27 8SB

Contact

Websitewww.nimans.net/
Email address[email protected]
Telephone0161 9251980
Telephone regionManchester

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 April 2011Company name changed auto telecom LTD\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2011Company name changed auto telecom LTD\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed nycomm LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2011Company name changed nycomm LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
7 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
25 August 2010Secretary's details changed for Mr Christopher Philip Gee on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mr Julian Howard Niman on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Julian Howard Niman on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Christopher Philip Gee on 25 August 2010 (1 page)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)