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

Nynas Limited SOUTH WIRRAL


Founded in 1989, Nynas, classified under reg no. 02359113 is an active company. Currently registered at North Road CH65 1AJ, South Wirral the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Simon D. and Samantha D.. In addition one secretary - Scott K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nynas Limited Address / Contact

Office Address North Road
Office Address2 Ellesmere Port
Town South Wirral
Post code CH65 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02359113
Date of Incorporation Fri, 10th Mar 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Simon D.

Position: Director

Appointed: 13 December 2022

Samantha D.

Position: Director

Appointed: 27 January 2022

Scott K.

Position: Secretary

Appointed: 16 March 2012

Michael W.

Position: Secretary

Resigned: 01 September 1995

James C.

Position: Director

Appointed: 20 September 2013

Resigned: 27 January 2022

Maria O.

Position: Director

Appointed: 20 September 2013

Resigned: 13 December 2022

Lars N.

Position: Director

Appointed: 19 March 2013

Resigned: 19 March 2013

Russell C.

Position: Director

Appointed: 14 February 2001

Resigned: 20 September 2013

Hans H.

Position: Director

Appointed: 14 October 1998

Resigned: 31 January 2005

Keith L.

Position: Secretary

Appointed: 28 September 1998

Resigned: 16 March 2012

Stewart H.

Position: Secretary

Appointed: 01 September 1995

Resigned: 25 September 1998

Brownlow D.

Position: Director

Appointed: 24 September 1992

Resigned: 14 October 1998

Eddy W.

Position: Director

Appointed: 24 September 1992

Resigned: 20 September 2013

Bengt M.

Position: Director

Appointed: 24 September 1992

Resigned: 15 February 2001

Lennart B.

Position: Director

Appointed: 10 March 1992

Resigned: 24 September 1992

Per K.

Position: Director

Appointed: 10 March 1992

Resigned: 24 September 1992

Mons C.

Position: Director

Appointed: 10 March 1992

Resigned: 24 September 1992

Michael W.

Position: Director

Appointed: 10 March 1992

Resigned: 24 September 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Maria O. This PSC has significiant influence or control over the company,. Another one in the PSC register is James C. This PSC has significiant influence or control over the company,.

Maria O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, July 2023
Free Download (15 pages)

Company search

Advertisements