Company Information for NYRA TRADING LIMITED
19 LILLEBURNE DRIVE, LILLEBURNE DRIVE, NUNEATON, CV10 9SE,
|
Company Registration Number
05959930
Private Limited Company
Active |
Company Name | ||
---|---|---|
NYRA TRADING LIMITED | ||
Legal Registered Office | ||
19 LILLEBURNE DRIVE LILLEBURNE DRIVE NUNEATON CV10 9SE Other companies in WV10 | ||
Previous Names | ||
|
Company Number | 05959930 | |
---|---|---|
Company ID Number | 05959930 | |
Date formed | 2006-10-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/10/2023 | |
Account next due | 29/07/2025 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB211659719 |
Last Datalog update: | 2024-09-08 17:06:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WANLE GUY FRANCIS BOHOUI |
||
YEBLE RUTH BOHOUI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YEBLE RUTH ANGELIQUE N'GUESSAN |
Company Secretary | ||
YEBLE RUTH NGUESSAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/10/22 | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA01 | Previous accounting period shortened from 30/10/21 TO 29/10/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA01 | Previous accounting period shortened from 31/10/20 TO 30/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WANLE GUY FRANCIS BOHOUI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YEBLE RUTH BOHOUI | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF WANLE GUY FRANCIS BOHOUI AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS YEBLE RUTH BOHOUI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/18 FROM Citibase, 101 Lockhurst Lane Coventry CV6 5SF | |
TM02 | Termination of appointment of Yeble Ruth Angelique N'guessan on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Miss Yeble Ruth Angelique N'guessan as company secretary on 2016-12-20 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/15 FROM 29 Juliet Grove Wolverhampton WV10 9LJ | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM 38 Budbrooke Close Coventry CV2 1TL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 19 Lilleburne Drive Nuneaton CV10 9SE | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 7 HENRY ADDLINGTON CLOSE BECKTON LONDON E6 6NB | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 09/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WANLE GUY FRANCIS BOHOUI / 29/08/2010 | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NYRA TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/04/11 | |
RES15 | CHANGE OF NAME 26/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 18/02/2011 | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YEBLE NGUESSAN | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WANLE GUY FRANCIS BOHOUI / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 15 CHARDWELL CLOSE BECKTON LONDON E6 5RR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due After One Year | 2011-11-01 | £ 23,726 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NYRA TRADING LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Fixed Assets | 2011-11-01 | £ 3 |
Shareholder Funds | 2011-11-01 | £ 23,723 |
Tangible Fixed Assets | 2011-11-01 | £ 3 |
Debtors and other cash assets
NYRA TRADING LIMITED owns 2 domain names.
darkpower.co.uk nyra.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as NYRA TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |