Nylacast Holdings Limited WEST MIDLANDS


Nylacast Holdings started in year 2006 as Private Limited Company with registration number 05994595. The Nylacast Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in West Midlands at One Eleven Edmund Street. Postal code: B3 2HJ. Since 2007-01-11 Nylacast Holdings Limited is no longer carrying the name Ensco 546.

The company has 2 directors, namely Adam G., Mussa M.. Of them, Mussa M. has been with the company the longest, being appointed on 5 January 2007 and Adam G. has been with the company for the least time - from 19 December 2019. 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 - Mark P. who worked with the the company until 25 May 2007.

Nylacast Holdings Limited Address / Contact

Office Address One Eleven Edmund Street
Office Address2 Birmingham
Town West Midlands
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05994595
Date of Incorporation Fri, 10th Nov 2006
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Adam G.

Position: Director

Appointed: 19 December 2019

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2007

Mussa M.

Position: Director

Appointed: 05 January 2007

David M.

Position: Director

Appointed: 24 October 2016

Resigned: 18 December 2019

Peter W.

Position: Director

Appointed: 06 October 2015

Resigned: 10 July 2018

Richard H.

Position: Director

Appointed: 02 January 2013

Resigned: 16 September 2016

Jonathan C.

Position: Director

Appointed: 31 October 2011

Resigned: 23 August 2012

Ben B.

Position: Director

Appointed: 30 September 2010

Resigned: 20 July 2011

Christopher R.

Position: Director

Appointed: 01 July 2008

Resigned: 09 August 2012

Tanver A.

Position: Director

Appointed: 27 March 2008

Resigned: 16 March 2016

Helmut K.

Position: Director

Appointed: 30 October 2007

Resigned: 29 February 2016

Roy K.

Position: Director

Appointed: 30 October 2007

Resigned: 06 October 2015

Melvyn F.

Position: Director

Appointed: 19 September 2007

Resigned: 26 May 2011

Mark P.

Position: Secretary

Appointed: 12 April 2007

Resigned: 25 May 2007

Gw Incorporations Limited

Position: Corporate Director

Appointed: 10 November 2006

Resigned: 05 January 2007

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 10 November 2006

Resigned: 12 April 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Fusion Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Caird Capital Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Nylacast (Trustees) Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Fusion Bidco Limited

One New Ludgate 60 Ludgate Hill, London, EC4M 7AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11434275
Notified on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caird Capital Llp

52 Brook Street, London, W1K 5DS, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number Oc354702
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: significiant influence or control

Nylacast (Trustees) Limited

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 06036123
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Mussa M.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ensco 546 January 11, 2007

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, July 2023
Free Download (17 pages)

Company search

Advertisements