Nylacast Ltd was founded on 28 September 2006 and are based in West Midlands, it's status is listed as "Active". 251-500 people work at this company. The company is VAT Registered in the UK. Nylacast Ltd has 7 directors listed as Gilson, Adam Quincey, Mahomed, Mussa, Penny, Mark Andrew, Cowan, Jonathan Brandon, Fookes, Melvyn, Harwood-smith, Richard Martin, Mintrim, David Ross.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILSON, Adam Quincey | 19 December 2019 | - | 1 |
COWAN, Jonathan Brandon | 31 October 2011 | 23 August 2012 | 1 |
FOOKES, Melvyn | 19 September 2007 | 26 May 2011 | 1 |
MINTRIM, David Ross | 24 October 2016 | 18 December 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
MR04 - N/A | 09 January 2020 | |
RESOLUTIONS - N/A | 23 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2019 | |
SH19 - Statement of capital | 23 December 2019 | |
CAP-SS - N/A | 23 December 2019 | |
AP01 - Appointment of director | 19 December 2019 | |
TM01 - Termination of appointment of director | 18 December 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 05 August 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 03 October 2018 | |
RESOLUTIONS - N/A | 30 July 2018 | |
MR01 - N/A | 18 July 2018 | |
MR04 - N/A | 13 July 2018 | |
MR04 - N/A | 13 July 2018 | |
MR04 - N/A | 13 July 2018 | |
MR04 - N/A | 19 January 2018 | |
MR04 - N/A | 19 January 2018 | |
MR04 - N/A | 19 January 2018 | |
MR01 - N/A | 28 December 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CH01 - Change of particulars for director | 04 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
MR01 - N/A | 12 January 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
MR01 - N/A | 07 October 2015 | |
MR04 - N/A | 03 October 2015 | |
MR04 - N/A | 03 October 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AAMD - Amended Accounts | 06 November 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 06 October 2014 | |
CH01 - Change of particulars for director | 05 September 2014 | |
AR01 - Annual Return | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
AR01 - Annual Return | 18 October 2012 | |
CH01 - Change of particulars for director | 18 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
AP01 - Appointment of director | 17 November 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 11 October 2011 | |
TM01 - Termination of appointment of director | 10 June 2011 | |
CH04 - Change of particulars for corporate secretary | 06 June 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH04 - Change of particulars for corporate secretary | 14 October 2010 | |
AA - Annual Accounts | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 January 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 17 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2009 | |
RESOLUTIONS - N/A | 23 April 2009 | |
AA - Annual Accounts | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2008 | |
363a - Annual Return | 14 October 2008 | |
363a - Annual Return | 26 October 2007 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
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 | |
287 - Change in situation or address of Registered Office | 25 January 2007 | |
225 - Change of Accounting Reference Date | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
395 - Particulars of a mortgage or charge | 13 January 2007 | |
CERTNM - Change of name certificate | 08 January 2007 | |
NEWINC - New incorporation documents | 28 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2018 | Fully Satisfied |
N/A |
A registered charge | 22 December 2017 | Fully Satisfied |
N/A |
A registered charge | 03 January 2017 | Fully Satisfied |
N/A |
A registered charge | 30 September 2015 | Fully Satisfied |
N/A |
A registered charge | 26 September 2014 | Fully Satisfied |
N/A |
All assets debenture | 15 January 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 05 January 2007 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Fully Satisfied |
N/A |
Debenture | 05 January 2007 | Fully Satisfied |
N/A |