Bury
BL9 6YA
Director Name | Dr Andrew John Roberts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Agecroft Road, Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Christopher Philip Gee |
---|---|
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Agecroft Road, Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Agecroft Road, Pendlebury, Swinton Manchester M27 8SB |
Website | www.nimans.net/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9251980 |
Telephone region | Manchester |
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 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 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) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
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) |
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) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 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) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
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) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
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) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
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) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 18 June 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) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Company name changed auto telecom LTD\certificate issued on 15/04/11
|
15 April 2011 | Company name changed auto telecom LTD\certificate issued on 15/04/11
|
24 March 2011 | Company name changed nycomm LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed nycomm LIMITED\certificate issued on 24/03/11
|
10 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
7 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
25 August 2010 | Secretary's details changed for Mr Christopher Philip Gee on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mr Julian Howard Niman on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Julian Howard Niman on 25 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Christopher Philip Gee on 25 August 2010 (1 page) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|