About

Registered Number: 06033691
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, B3 2HJ

 

Founded in 2006, Nylacast Engineered Products Ltd have registered office in Birmingham, it has a status of "Active". This organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CC04 - Statement of companies objects 10 January 2020
MR04 - N/A 09 January 2020
CS01 - N/A 24 December 2019
MR01 - N/A 23 December 2019
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 07 August 2019
CERTNM - Change of name certificate 25 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 October 2018
RESOLUTIONS - N/A 30 July 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 04 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 November 2011
TM01 - Termination of appointment of director 10 June 2011
CH04 - Change of particulars for corporate secretary 07 June 2011
AR01 - Annual Return 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH04 - Change of particulars for corporate secretary 11 January 2010
AA - Annual Accounts 06 October 2009
RESOLUTIONS - N/A 14 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
CERTNM - Change of name certificate 08 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.