About

Registered Number: 03677368
Date of Incorporation: 02/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

N Y E Ltd was registered on 02 December 1998 and has its registered office in Dartford, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at N Y E Ltd. The current directors of the business are Nye, Heather Vera, Nye, James John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYE, Heather Vera 02 December 1998 - 1
NYE, James John 02 December 1998 08 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 January 2018
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 17 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 December 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 21 May 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 December 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 26 March 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 January 2008
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 August 2004
DISS40 - Notice of striking-off action discontinued 22 June 2004
363s - Annual Return 22 June 2004
GAZ1 - First notification of strike-off action in London Gazette 18 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 10 December 2001
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 04 January 2001
363s - Annual Return 08 February 2000
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
RESOLUTIONS - N/A 20 January 1999
287 - Change in situation or address of Registered Office 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.