Nylacast (Trustees) Limited

DataGardener
live
Micro

Nylacast (trustees) Limited

06036123Private Limited With Share Capital

One Eleven, Edmund Street, Birmingham, West Midlands, B32HJ
Incorporated

21/12/2006

Company Age

19 years

Directors

2

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Nylacast (trustees) Limited (06036123) is a private limited with share capital incorporated on 21/12/2006 (19 years old) and registered in west midlands, B32HJ. The company operates under SIC code 22290 and is classified as Micro.

Private Limited With Share Capital
SIC: 22290
Micro
Incorporated 21/12/2006
B32HJ

Financial Overview

Total Assets

£185.3K

Liabilities

£0

Net Assets

£185.3K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2025
Legacy
Category:Accounts
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Legacy
Category:Other
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Resolution
Category:Resolution
Date:30-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-11-2011
Termination Director Company With Name
Category:Officers
Date:10-06-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2009
Resolution
Category:Resolution
Date:23-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-04-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:01-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:21-01-2008
Legacy
Category:Officers
Date:03-10-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:22-08-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:19-01-2007
Incorporation Company
Category:Incorporation
Date:21-12-2006

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

One Eleven, Edmund Street, Birmingham, West Midlands, B32HJ

Contact

One Eleven, Edmund Street, Birmingham, West Midlands, B32HJ