Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NYNET 100 LIMITED
Company Information for

NYNET 100 LIMITED

80 HIGH STREET, STARBECK, HARROGATE, HG2 7LW,
Company Registration Number
07933150
Private Limited Company
Active

Company Overview

About Nynet 100 Ltd
NYNET 100 LIMITED was founded on 2012-02-02 and has its registered office in Harrogate. The organisation's status is listed as "Active". Nynet 100 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NYNET 100 LIMITED
 
Legal Registered Office
80 HIGH STREET
STARBECK
HARROGATE
HG2 7LW
Other companies in YO51
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NYNET 100 LIMITED

Current Directors
Officer Role Date Appointed
SCOTT WALTERS
Company Secretary 2012-02-02
RICHARD ALEXANDER DOYLE
Director 2012-02-02
RICHARD FLINTON
Director 2012-02-02
CARL ANTHONY LES
Director 2013-06-19
DON JOHANNES JOSEF MACKENZIE
Director 2017-09-22
PETER GEOFFREY SCROPE
Director 2018-01-15
SCOTT WALTERS
Director 2012-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRENVILLE BERNARD WATSON
Director 2012-02-02 2018-01-31
ARTHUR WILLIAM BARKER
Director 2015-06-17 2016-09-22
JOHN KEITH WEIGHELL
Director 2013-06-19 2015-09-23
JOHN STUART MOORE
Director 2012-02-02 2015-04-30
DAVID RICHARD ALLISON CULLEN
Director 2012-02-02 2013-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALEXANDER DOYLE BCN GROUP (LEEDS) LTD Director 2015-09-01 CURRENT 2007-01-08 Active
RICHARD ALEXANDER DOYLE AMPLEFORTH ABBEY TRADING LIMITED Director 2014-04-01 CURRENT 1952-11-22 Active
RICHARD ALEXANDER DOYLE NYNET LIMITED Director 2008-10-15 CURRENT 2007-01-26 Active
CARL ANTHONY LES NYNET LIMITED Director 2013-06-19 CURRENT 2007-01-26 Active
CARL ANTHONY LES NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CARL ANTHONY LES YORKSHIRE MAID (LEEMING BAR) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
CARL ANTHONY LES TWRC LIMITED Director 2010-07-25 CURRENT 1992-09-09 Active
CARL ANTHONY LES WRC(P) LIMITED Director 2010-07-25 CURRENT 2000-04-17 Active
CARL ANTHONY LES CITIZENS ADVICE MID-NORTH YORKSHIRE LIMITED Director 2010-03-04 CURRENT 2008-08-26 Active - Proposal to Strike off
CARL ANTHONY LES WENSLEYDALE RAILWAY PLC Director 2009-08-27 CURRENT 2000-10-20 Active
CARL ANTHONY LES RICHMONDSHIRE CITIZENS ADVICE BUREAU Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2013-08-13
CARL ANTHONY LES YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES NORTH YORKSHIRE YOUTH LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
CARL ANTHONY LES LEEMING BAR SERVICES LIMITED Director 1991-11-23 CURRENT 1961-04-05 Dissolved 2018-02-02
DON JOHANNES JOSEF MACKENZIE NYNET LIMITED Director 2017-09-22 CURRENT 2007-01-26 Active
DON JOHANNES JOSEF MACKENZIE RAIL NORTH LIMITED Director 2016-12-15 CURRENT 2014-09-22 Active - Proposal to Strike off
DON JOHANNES JOSEF MACKENZIE ESSENTIAL NEEDS Director 2016-11-15 CURRENT 2004-12-14 Active
DON JOHANNES JOSEF MACKENZIE YPO PROCUREMENT HOLDINGS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
PETER GEOFFREY SCROPE NYNET LIMITED Director 2018-01-15 CURRENT 2007-01-26 Active
PETER GEOFFREY SCROPE ONEPHONE U.K. LTD Director 2006-10-10 CURRENT 2006-10-10 Dissolved 2014-01-28
PETER GEOFFREY SCROPE SOUTH DURHAM TRANSPORT LIMITED Director 1992-01-12 CURRENT 1945-06-23 Liquidation
SCOTT WALTERS NYNET LIMITED Director 2011-08-19 CURRENT 2007-01-26 Active
SCOTT WALTERS DARKFIRE CONSULTING LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
SCOTT WALTERS DARKFIRE NETWORKS LIMITED Director 2005-11-27 CURRENT 2005-11-27 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-12-14Unaudited abridged accounts made up to 2023-03-31
2023-05-04APPOINTMENT TERMINATED, DIRECTOR GREGORY BRIAN WHITE
2023-05-04DIRECTOR APPOINTED MR DEREK JAMES BASTIMAN
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AP01DIRECTOR APPOINTED MR GREGORY BRIAN WHITE
2022-06-22CH01Director's details changed for Mr Alastair Taylor on 2022-01-01
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DON JOHANNES JOSEF MACKENZIE
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AP01DIRECTOR APPOINTED MR ALASTAIR TAYLOR
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL WARREN
2021-02-19AP01DIRECTOR APPOINTED MR GRAHAM PAUL WARREN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MR JAN BARRY KHAN
2020-07-07AP01DIRECTOR APPOINTED MR JAN BARRY KHAN
2020-06-01AP03Appointment of Mr Jan Barry Khan as company secretary on 2020-05-23
2020-06-01AP03Appointment of Mr Jan Barry Khan as company secretary on 2020-05-23
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS
2020-05-26TM02Termination of appointment of Scott Walters on 2020-05-22
2020-05-26TM02Termination of appointment of Scott Walters on 2020-05-22
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR DONALD JOHANNES JOSEF MACKENZIE
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE BERNARD WATSON
2018-01-17AP01DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE
2018-01-17AP01DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Highfield House Kearsley Road Ripon North Yorkshire HG4 2SG England
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAM BARKER
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AP01DIRECTOR APPOINTED ARTHUR WILLIAM BARKER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH WEIGHELL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Douris House Roecliffe Business Centre Roecliffe York North Yorkshire YO51 9NE
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART MOORE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AP01DIRECTOR APPOINTED MR JOHN WEIGHELL
2013-07-08AP01DIRECTOR APPOINTED MR CARL LES
2013-02-12AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-28AA01Current accounting period extended from 28/02/13 TO 31/03/13
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN
2012-02-07AP01DIRECTOR APPOINTED MR JOHN STUART MOORE
2012-02-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to NYNET 100 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NYNET 100 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NYNET 100 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of NYNET 100 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NYNET 100 LIMITED
Trademarks
We have not found any records of NYNET 100 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NYNET 100 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as NYNET 100 LIMITED are:

Contracts
Issued Contracts
Supplier Description Contract award date
Business and Enterprise North East Limited 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.

Outgoings
Business Rates/Property Tax
No properties were found where NYNET 100 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NYNET 100 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NYNET 100 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HG2 7LW