You are here: bizstats.co.uk > a-z index > N list > NY list

Nycomm Holdings Limited BURY


Nycomm Holdings started in year 1996 as Private Limited Company with registration number 03194579. The Nycomm Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bury at Pennine House. Postal code: BL9 6YA. Since Monday 8th November 2010 Nycomm Holdings Limited is no longer carrying the name Nimans Holdings.

The company has 3 directors, namely David B., Andrew R. and Susan N.. Of them, Susan N. has been with the company the longest, being appointed on 26 September 2011 and David B. has been with the company for the least time - from 15 January 2018. Currently there is one former director listed by the company - Julian N., who left the company on 12 January 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

Nycomm Holdings Limited Address / Contact

Office Address Pennine House
Office Address2 Salford Street
Town Bury
Post code BL9 6YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03194579
Date of Incorporation Fri, 3rd May 1996
Industry Other telecommunications activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (124 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

David B.

Position: Director

Appointed: 15 January 2018

Andrew R.

Position: Director

Appointed: 01 March 2017

Susan N.

Position: Director

Appointed: 26 September 2011

Steven T.

Position: Secretary

Appointed: 01 May 2019

Resigned: 06 April 2022

Christopher G.

Position: Secretary

Appointed: 15 August 2007

Resigned: 30 April 2019

John C.

Position: Secretary

Appointed: 01 November 2006

Resigned: 15 August 2007

Peter C.

Position: Secretary

Appointed: 13 July 2006

Resigned: 01 November 2006

Peter B.

Position: Secretary

Appointed: 02 July 1996

Resigned: 12 July 2006

Julian N.

Position: Director

Appointed: 02 July 1996

Resigned: 12 January 2018

Dorothy G.

Position: Nominee Secretary

Appointed: 03 May 1996

Resigned: 02 July 1996

Lesley G.

Position: Nominee Director

Appointed: 03 May 1996

Resigned: 02 July 1996

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roger B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David B.

Notified on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 25 January 2019
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Roger B.

Notified on 25 January 2019
Ceased on 12 July 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Julian N.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nimans Holdings November 8, 2010
Haddoncrest September 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   985 36920 412 105
Current Assets1 198 127853 127853 1272 318 55332 542 390
Debtors1 193 115848 115848 1151 328 17212 130 285
Other Debtors139 200  1111 197 290
Other
Accrued Liabilities  12 96012 9605 450
Administrative Expenses 10 000   
Amounts Owed By Group Undertakings1 053 905848 105848 1051 328 105932 995
Amounts Owed To Group Undertakings6 560 3966 542 2326 557 2322 001 
Average Number Employees During Period 376377394186
Comprehensive Income Expense365 0001 253 970495 0006 825 63338 662 548
Corporation Tax Payable    33 546
Creditors8 257 2717 589 4947 589 4941 001 70238 996
Current Asset Investments5 0125 0125 0125 012 
Dividends Paid370 000940 292495 000505 00010 214 260
Fixed Assets8 927 9388 918 8398 918 8397 186 2544 447 999
Income From Shares In Group Undertakings 1 263 970495 000  
Interim Dividends Paid 940 292495 000  
Investments Fixed Assets8 927 9388 918 8398 918 8397 186 2544 447 999
Investments In Group Undertakings8 927 9388 918 8398 918 8397 186 2544 447 999
Net Current Assets Liabilities-7 059 144-6 736 367-6 736 3671 316 85132 503 394
Operating Profit Loss -10 000   
Other Creditors1 501 0001 032 2621 019 302986 741 
Other Current Asset Investments Balance Sheet Subtotal5 0125 0125 0125 012 
Profit Loss3 671 0091 253 970495 0002 999 03320 974 530
Profit Loss On Ordinary Activities Before Tax 1 253 970495 000  
Total Assets Less Current Liabilities1 868 7942 182 4722 182 4728 503 10536 951 393
Trade Debtors Trade Receivables101010  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (37 pages)

Company search