Nazdar Limited STOCKPORT


Founded in 1988, Nazdar, classified under reg no. 02257199 is an active company. Currently registered at Nazdar House Battersea Road SK4 3EA, Stockport the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-02-17 Nazdar Limited is no longer carrying the name Lyson.

At the moment there are 2 directors in the the company, namely Michael S. and Jeffrey T.. In addition one secretary - Daniel P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nancy H. who worked with the the company until 21 September 2015.

Nazdar Limited Address / Contact

Office Address Nazdar House Battersea Road
Office Address2 Heaton Mersey Industrial Estate
Town Stockport
Post code SK4 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02257199
Date of Incorporation Thu, 12th May 1988
Industry Manufacture of printing ink
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Michael S.

Position: Director

Appointed: 01 December 2017

Daniel P.

Position: Secretary

Appointed: 21 September 2015

Jeffrey T.

Position: Director

Appointed: 15 February 2006

Nancy H.

Position: Secretary

Appointed: 15 February 2006

Resigned: 21 September 2015

Michael F.

Position: Director

Appointed: 15 February 2006

Resigned: 01 December 2017

James M.

Position: Director

Appointed: 01 October 2005

Resigned: 15 February 2006

Robert H.

Position: Director

Appointed: 05 May 1998

Resigned: 31 December 2004

Rex A.

Position: Director

Appointed: 24 March 1997

Resigned: 16 December 2003

Anthony M.

Position: Director

Appointed: 20 January 1997

Resigned: 14 August 2003

Malcolm K.

Position: Director

Appointed: 01 May 1995

Resigned: 15 February 2006

Peter H.

Position: Director

Appointed: 30 September 1991

Resigned: 24 March 1997

Catherine D.

Position: Director

Appointed: 30 September 1991

Resigned: 15 February 2006

Jeffrey B.

Position: Director

Appointed: 04 January 1991

Resigned: 15 February 2006

Peter R.

Position: Director

Appointed: 06 November 1988

Resigned: 15 February 2006

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Jerome T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Nazdar Ink Technology, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "an us incorporated company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Jerome T.

Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel P.

Notified on 18 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nazdar Ink Technology

8501 Hedge Lane Terrace, Shawnee, Kansas, 66227, United States

Legal authority Usa
Legal form Us Incorporated Company
Notified on 6 April 2016
Ceased on 18 February 2022
Nature of control: 75,01-100% shares

Company previous names

Lyson February 17, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, May 2023
Free Download (28 pages)

Company search

Advertisements