NYLACAST HOLDINGS LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
NYLACAST HOLDINGS LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
NYLACAST HOLDINGS LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994595. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
NYLACAST HOLDINGS LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994595. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
NYLACAST HOLDINGS LIMITED - WEST MIDLANDS
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE ELEVEN EDMUND STREET
WEST MIDLANDS
B3 2HJ
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 546 LIMITED (until 11/01/2007)
ENSCO 546 LIMITED (until 11/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2007-05-25 | CURRENT | ||
MR ADAM QUINCEY GILSON | Mar 1970 | British | Director | 2019-12-19 | CURRENT |
MR MUSSA ALI MAHOMED | Sep 1959 | British | Director | 2007-01-05 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2006-11-10 UNTIL 2007-01-05 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2006-11-10 UNTIL 2007-04-12 | RESIGNED | ||
MR PETER JOHN WILLIAMSON | Apr 1966 | British | Director | 2015-10-06 UNTIL 2018-07-10 | RESIGNED |
MR CHRISTOPHER CHARLES RICHARDS | Feb 1961 | British | Director | 2008-07-01 UNTIL 2012-08-09 | RESIGNED |
MR HELMUT KLEIN | Aug 1950 | German | Director | 2007-10-30 UNTIL 2016-02-29 | RESIGNED |
MR DAVID ROSS MINTRIM | Dec 1964 | British | Director | 2016-10-24 UNTIL 2019-12-18 | RESIGNED |
MR TANVER QASIR ALI | Oct 1970 | English | Director | 2008-03-27 UNTIL 2016-03-16 | RESIGNED |
MR ROY KISHOR | Jun 1950 | British | Director | 2007-10-30 UNTIL 2015-10-06 | RESIGNED |
MR RICHARD HARWOOD-SMITH | Sep 1953 | British | Director | 2013-01-02 UNTIL 2016-09-16 | RESIGNED |
MR JONATHAN BRANDON COWAN | Jun 1953 | British | Director | 2011-10-31 UNTIL 2012-08-23 | RESIGNED |
MR MELVYN FOOKES | Aug 1956 | British | Director | 2007-09-19 UNTIL 2011-05-26 | RESIGNED |
MR BEN BARKER | Jan 1977 | British | Director | 2010-09-30 UNTIL 2011-07-20 | RESIGNED |
MR MARK ANDREW PENNY | Apr 1962 | British | Secretary | 2007-04-12 UNTIL 2007-05-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fusion Bidco Limited | 2018-07-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mussa Mahomed | 2016-04-06 - 2018-07-10 | 9/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Caird Capital Llp | 2016-04-06 - 2018-07-10 | London | Significant influence or control as firm | |
Nylacast (Trustees) Limited | 2016-04-06 - 2018-07-10 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |