About

Registered Number: 06616019
Date of Incorporation: 11/06/2008 (16 years ago)
Company Status: Active
Registered Address: 2 Sussex Street, Bedale, North Yorkshire, DL8 2AJ

 

Having been setup in 2008, Nyx Ltd has its registered office in North Yorkshire, it has a status of "Active". This organisation has 5 directors listed as Parkin, Diane Elizabeth, Parkin, Nigel Christopher, Temple Secretaries Limited, Blogg, Elizabeth Ann, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Diane Elizabeth 11 June 2008 - 1
PARKIN, Nigel Christopher 11 June 2008 - 1
BLOGG, Elizabeth Ann 17 April 2009 13 September 2011 1
COMPANY DIRECTORS LIMITED 11 June 2008 11 June 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 11 June 2008 11 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 02 March 2011
SH01 - Return of Allotment of shares 17 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.