About

Registered Number: 06069791
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 80 High Street, Starbeck, Harrogate, HG2 7LW,

 

Based in Harrogate, Nynet Ltd was setup in 2007. The current directors of the business are Khan, Jan Barry, Flinton, Richard, Anderson, John King, Marsden, John Raymond. We don't currently know the number of employees at Nynet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINTON, Richard 15 September 2010 - 1
ANDERSON, John King 14 April 2010 14 April 2011 1
MARSDEN, John Raymond 12 February 2007 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Jan Barry 23 May 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
AP03 - Appointment of secretary 01 June 2020
TM02 - Termination of appointment of secretary 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 16 June 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 15 February 2017
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 24 September 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 24 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 03 October 2007
225 - Change of Accounting Reference Date 03 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.