About

Registered Number: 05326129
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 6 Burdon Way, Stokesley, Middlesbrough, TS9 5PY,

 

Ny Construction Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There is one director listed as Sullivan, John Alan for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, John Alan 27 January 2005 30 April 2008 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 07 February 2020
CH01 - Change of particulars for director 27 January 2020
AD01 - Change of registered office address 27 January 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 12 January 2009
CERTNM - Change of name certificate 17 June 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 27 January 2006
395 - Particulars of a mortgage or charge 15 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.