Nylon Merchandising Limited LONDON


Founded in 2009, Nylon Merchandising, classified under reg no. 06939719 is an active company. Currently registered at 36-38 Westbourne Grove W2 5SH, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Emily H., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 19 June 2009 and Emily H. has been with the company for the least time - from 1 July 2010. As of 24 April 2024, there was 1 ex director - Thomas C.. There were no ex secretaries.

Nylon Merchandising Limited Address / Contact

Office Address 36-38 Westbourne Grove
Office Address2 Newton Road
Town London
Post code W2 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06939719
Date of Incorporation Fri, 19th Jun 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Emily H.

Position: Director

Appointed: 01 July 2010

Kensington (secretarial & Registrar) Services Limited

Position: Corporate Secretary

Appointed: 19 June 2009

Steven H.

Position: Director

Appointed: 19 June 2009

Thomas C.

Position: Director

Appointed: 19 June 2009

Resigned: 01 July 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Steve H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Emily H. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emily H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth4 3135 6393 0278 010
Balance Sheet
Cash Bank In Hand190 39998 2142 052 065752 638
Current Assets758 800195 1212 522 2391 469 841
Debtors568 40196 907470 174711 203
Net Assets Liabilities Including Pension Asset Liability4 3135 6393 0278 010
Tangible Fixed Assets6865922 0381 202
Stocks Inventory   6 000
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve4 3115 6373 0258 008
Shareholder Funds4 3135 6393 0278 010
Other
Advances Credits Directors   6 286
Advances Credits Repaid In Period Directors    
Creditors Due Within One Year755 036189 9562 520 8421 462 793
Net Current Assets Liabilities3 7645 1651 3977 048
Number Shares Allotted 222
Provisions For Liabilities Charges137118408240
Fixed Assets6865922 038 
Par Value Share 11 
Share Capital Allotted Called Up Paid2222
Tangible Fixed Assets Additions 5432 789 
Tangible Fixed Assets Cost Or Valuation3 2953 8386 6277 039
Tangible Fixed Assets Depreciation2 6093 2464 5895 837
Tangible Fixed Assets Depreciation Charged In Period 6371 343 
Total Assets Less Current Liabilities4 4505 7573 4358 250
Value Shares Allotted   1

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements