Nylon Colours Limited BUCKINGHAMSHIRE


Founded in 1999, Nylon Colours, classified under reg no. 03704160 is an active company. Currently registered at Chamberlain Road HP19 8DY, Buckinghamshire the company has been in the business for 25 years. Its financial year was closed on March 18 and its latest financial statement was filed on 2022/03/23. Since 1999/10/01 Nylon Colours Limited is no longer carrying the name Civilstand.

Currently there are 3 directors in the the firm, namely Rachael F., Richard C. and Stephen R.. In addition one secretary - Rachael F. - is with the company. As of 19 April 2024, there were 2 ex secretaries - Pamela G., Louise W. and others listed below. There were no ex directors.

Nylon Colours Limited Address / Contact

Office Address Chamberlain Road
Office Address2 Aylesbury
Town Buckinghamshire
Post code HP19 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03704160
Date of Incorporation Thu, 28th Jan 1999
Industry Other manufacturing n.e.c.
End of financial Year 18th March
Company age 25 years old
Account next due date Mon, 18th Dec 2023 (123 days after)
Account last made up date Wed, 23rd Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Rachael F.

Position: Director

Appointed: 04 April 2019

Rachael F.

Position: Secretary

Appointed: 02 April 2019

Richard C.

Position: Director

Appointed: 17 February 1999

Stephen R.

Position: Director

Appointed: 17 February 1999

Pamela G.

Position: Secretary

Appointed: 05 December 2002

Resigned: 16 February 2004

Louise W.

Position: Secretary

Appointed: 17 February 1999

Resigned: 01 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 17 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 17 February 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Stephen R. The abovementioned PSC has significiant influence or control over this company,.

Stephen R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Civilstand October 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-232023-03-22
Balance Sheet
Cash Bank On Hand298 408230 539
Current Assets572 671546 109
Debtors135 738174 923
Net Assets Liabilities260 438209 038
Property Plant Equipment873736
Total Inventories138 525140 647
Other
Accumulated Depreciation Impairment Property Plant Equipment118 959119 096
Average Number Employees During Period44
Creditors313 006337 707
Fixed Assets873736
Increase From Depreciation Charge For Year Property Plant Equipment 137
Net Current Assets Liabilities259 665208 402
Property Plant Equipment Gross Cost119 832119 832
Provisions For Liabilities Balance Sheet Subtotal100100
Total Assets Less Current Liabilities260 538209 138

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/03/23
filed on: 13th, February 2023
Free Download (12 pages)

Company search

Advertisements