About

Registered Number: 02450786
Date of Incorporation: 11/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Nynas Naphthenics Ltd, North Road, Ellesmere Port, CH65 1AJ,

 

Established in 1989, Nynas Naphthenics Ltd are based in Ellesmere Port, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Simon 08 May 2015 - 1
LINDBERG, Lars Ingvar 26 April 2013 - 1
DAHLSTEDT, Per Anders 10 May 2007 24 September 2013 1
WALLIN, Tomas Bernt 07 October 1996 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
KIRKNESS, Scott Austin 14 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
PARENT_ACC - N/A 09 September 2020
GUARANTEE2 - N/A 09 September 2020
AGREEMENT2 - N/A 09 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 June 2019
PARENT_ACC - N/A 28 June 2019
AGREEMENT2 - N/A 28 June 2019
GUARANTEE2 - N/A 28 June 2019
CS01 - N/A 03 December 2018
AAMD - Amended Accounts 25 September 2018
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 16 July 2018
PARENT_ACC - N/A 16 July 2018
AGREEMENT2 - N/A 16 July 2018
GUARANTEE2 - N/A 16 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 20 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 December 2011
AP03 - Appointment of secretary 30 November 2011
TM02 - Termination of appointment of secretary 14 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 02 December 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 17 December 2008
AUD - Auditor's letter of resignation 12 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
AUD - Auditor's letter of resignation 01 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 09 December 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 04 January 1994
AUD - Auditor's letter of resignation 04 October 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 22 December 1992
288 - N/A 22 December 1992
288 - N/A 27 November 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 24 March 1992
288 - N/A 07 January 1992
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
RESOLUTIONS - N/A 18 December 1991
288 - N/A 23 October 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 29 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1991
288 - N/A 07 September 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
123 - Notice of increase in nominal capital 14 June 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
CERTNM - Change of name certificate 19 February 1990
NEWINC - New incorporation documents 11 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.