Company Information for NYNET 100 LIMITED
80 HIGH STREET, STARBECK, HARROGATE, HG2 7LW,
|
Company Registration Number
07933150
Private Limited Company
Active |
Company Name | |
---|---|
NYNET 100 LIMITED | |
Legal Registered Office | |
80 HIGH STREET STARBECK HARROGATE HG2 7LW Other companies in YO51 | |
Company Number | 07933150 | |
---|---|---|
Company ID Number | 07933150 | |
Date formed | 2012-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-05 18:19:50 |
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 |
---|---|---|
SCOTT WALTERS |
||
RICHARD ALEXANDER DOYLE |
||
RICHARD FLINTON |
||
CARL ANTHONY LES |
||
DON JOHANNES JOSEF MACKENZIE |
||
PETER GEOFFREY SCROPE |
||
SCOTT WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRENVILLE BERNARD WATSON |
Director | ||
ARTHUR WILLIAM BARKER |
Director | ||
JOHN KEITH WEIGHELL |
Director | ||
JOHN STUART MOORE |
Director | ||
DAVID RICHARD ALLISON CULLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCN GROUP (LEEDS) LTD | Director | 2015-09-01 | CURRENT | 2007-01-08 | Active | |
AMPLEFORTH ABBEY TRADING LIMITED | Director | 2014-04-01 | CURRENT | 1952-11-22 | Active | |
NYNET LIMITED | Director | 2008-10-15 | CURRENT | 2007-01-26 | Active | |
NYNET LIMITED | Director | 2013-06-19 | CURRENT | 2007-01-26 | Active | |
NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
YORKSHIRE MAID (LEEMING BAR) LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active | |
TWRC LIMITED | Director | 2010-07-25 | CURRENT | 1992-09-09 | Active | |
WRC(P) LIMITED | Director | 2010-07-25 | CURRENT | 2000-04-17 | Active | |
CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED | Director | 2010-03-04 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
WENSLEYDALE RAILWAY PLC | Director | 2009-08-27 | CURRENT | 2000-10-20 | Active | |
RICHMONDSHIRE CITIZENS ADVICE BUREAU | Director | 2007-02-15 | CURRENT | 2007-02-15 | Dissolved 2013-08-13 | |
YORKSHIRE YOUTH LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Active | |
NORTH YORKSHIRE YOUTH LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Active | |
LEEMING BAR SERVICES LIMITED | Director | 1991-11-23 | CURRENT | 1961-04-05 | Dissolved 2018-02-02 | |
NYNET LIMITED | Director | 2017-09-22 | CURRENT | 2007-01-26 | Active | |
RAIL NORTH LIMITED | Director | 2016-12-15 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
ESSENTIAL NEEDS | Director | 2016-11-15 | CURRENT | 2004-12-14 | Active | |
YPO PROCUREMENT HOLDINGS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
NYNET LIMITED | Director | 2018-01-15 | CURRENT | 2007-01-26 | Active | |
ONEPHONE U.K. LTD | Director | 2006-10-10 | CURRENT | 2006-10-10 | Dissolved 2014-01-28 | |
SOUTH DURHAM TRANSPORT LIMITED | Director | 1992-01-12 | CURRENT | 1945-06-23 | Liquidation | |
NYNET LIMITED | Director | 2011-08-19 | CURRENT | 2007-01-26 | Active | |
DARKFIRE CONSULTING LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active | |
DARKFIRE NETWORKS LIMITED | Director | 2005-11-27 | CURRENT | 2005-11-27 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY BRIAN WHITE | ||
DIRECTOR APPOINTED MR DEREK JAMES BASTIMAN | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GREGORY BRIAN WHITE | |
CH01 | Director's details changed for Mr Alastair Taylor on 2022-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DON JOHANNES JOSEF MACKENZIE | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL WARREN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL WARREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAN BARRY KHAN | |
AP01 | DIRECTOR APPOINTED MR JAN BARRY KHAN | |
AP03 | Appointment of Mr Jan Barry Khan as company secretary on 2020-05-23 | |
AP03 | Appointment of Mr Jan Barry Khan as company secretary on 2020-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS | |
TM02 | Termination of appointment of Scott Walters on 2020-05-22 | |
TM02 | Termination of appointment of Scott Walters on 2020-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DONALD JOHANNES JOSEF MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE BERNARD WATSON | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/17 FROM Highfield House Kearsley Road Ripon North Yorkshire HG4 2SG England | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM BARKER | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED ARTHUR WILLIAM BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH WEIGHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM Douris House Roecliffe Business Centre Roecliffe York North Yorkshire YO51 9NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORE | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN WEIGHELL | |
AP01 | DIRECTOR APPOINTED MR CARL LES | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN | |
AP01 | DIRECTOR APPOINTED MR JOHN STUART MOORE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
|
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 NYNET 100 LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as NYNET 100 LIMITED are:
Supplier | Description | Contract award date | |
---|---|---|---|
Business services: law, marketing, consulting, recruitment, printing and security | 2012/11/22 | GBP 2,437,215 | |
NYnet 100 Limited ("NYnet") has awarded a contract for a Business Support Delivery Partner ("BSDP") to administer and secure certain "Business Support Outputs" which NYnet is obliged to deliver under the terms of an ERDF agreement for ERDF funding it has received in connection with the Connecting North Yorkshire ("CNY") Project. |
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. |