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

Nynet Limited HARROGATE


Founded in 2007, Nynet, classified under reg no. 06069791 is an active company. Currently registered at 80 High Street HG2 7LW, Harrogate the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Derek B., Alastair T. and Jan K. and others. In addition one secretary - Jan K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Scott W. who worked with the the company until 22 May 2020.

Nynet Limited Address / Contact

Office Address 80 High Street
Office Address2 Starbeck
Town Harrogate
Post code HG2 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069791
Date of Incorporation Fri, 26th Jan 2007
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Derek B.

Position: Director

Appointed: 30 March 2023

Alastair T.

Position: Director

Appointed: 22 November 2021

Jan K.

Position: Director

Appointed: 22 June 2020

Jan K.

Position: Secretary

Appointed: 23 May 2020

Peter S.

Position: Director

Appointed: 15 January 2018

Carl L.

Position: Director

Appointed: 19 June 2013

Richard F.

Position: Director

Appointed: 15 September 2010

Richard D.

Position: Director

Appointed: 15 October 2008

Gregory W.

Position: Director

Appointed: 15 June 2022

Resigned: 30 March 2023

Graham W.

Position: Director

Appointed: 19 February 2021

Resigned: 22 November 2021

Don M.

Position: Director

Appointed: 22 September 2017

Resigned: 23 May 2022

Arthur B.

Position: Director

Appointed: 17 June 2015

Resigned: 22 September 2016

John W.

Position: Director

Appointed: 19 June 2013

Resigned: 23 September 2015

David C.

Position: Director

Appointed: 19 August 2011

Resigned: 24 January 2013

Scott W.

Position: Director

Appointed: 19 August 2011

Resigned: 22 May 2020

John A.

Position: Director

Appointed: 14 April 2010

Resigned: 14 April 2011

Scott W.

Position: Secretary

Appointed: 21 March 2007

Resigned: 22 May 2020

John M.

Position: Director

Appointed: 12 February 2007

Resigned: 15 March 2010

John W.

Position: Director

Appointed: 12 February 2007

Resigned: 31 January 2018

John M.

Position: Director

Appointed: 12 February 2007

Resigned: 30 April 2015

Curzon Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2007

Resigned: 21 March 2007

Curzon Directors Limited

Position: Corporate Director

Appointed: 26 January 2007

Resigned: 12 February 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is North Yorkshire Council from Northallerton, England. This PSC is categorised as "a local government" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

North Yorkshire Council

County Hall Racecourse Lane, Northallerton, DL7 8AD, England

Legal authority Local Government Act
Legal form Local Government
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 57315 9203 078
Current Assets6 536 4476 577 6495 501 5875 644 479
Debtors6 224 0366 261 6655 173 2565 229 051
Net Assets Liabilities-2 757 779-2 701 484-2 245 001-2 517 173
Other Debtors4 765 6063 854 3523 961 0414 552 648
Property Plant Equipment5 695 95613 712 16715 656 37615 256 118
Total Inventories312 411312 411312 411412 350
Other
Accrued Liabilities Deferred Income9 784 661902 091939 2922 393 754
Accumulated Depreciation Impairment Property Plant Equipment5 323 2965 378 6015 433 9076 331 336
Administrative Expenses869 6321 055 7551 100 6041 815 497
Average Number Employees During Period20191817
Cost Sales1 173 1781 448 1311 050 696913 331
Creditors9 944 8631 370 4732 120 1242 584 409
Fixed Assets5 695 95713 712 16815 656 37715 256 119
Gross Profit Loss1 107 6041 049 4061 425 9441 513 996
Increase From Depreciation Charge For Year Property Plant Equipment 55 305 897 429
Investments Fixed Assets1111
Net Current Assets Liabilities-3 408 4165 207 1763 381 4633 060 070
Operating Profit Loss237 972-6 349375 300-265 715
Other Creditors93 137317 371896 02920 833 362
Other Interest Receivable Similar Income Finance Income135 23531 24991 017 
Other Inventories312 411312 411312 411412 350
Other Operating Income  49 96035 786
Prepayments Accrued Income1 124 9901 582 810661 85963 611
Profit Loss On Ordinary Activities After Tax371 31056 295456 483-272 172
Profit Loss On Ordinary Activities Before Tax373 20724 900466 317-265 715
Property Plant Equipment Gross Cost11 019 25219 090 76821 090 28321 587 454
Taxation Social Security Payable30 51131 31927 671169 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 89731 3959 8346 457
Total Additions Including From Business Combinations Property Plant Equipment 8 071 516 497 171
Total Assets Less Current Liabilities2 287 54118 919 34419 037 84018 316 189
Trade Creditors Trade Payables36 554119 692257 13221 403
Trade Debtors Trade Receivables333 440824 503550 356612 792
Turnover Revenue2 280 7822 497 5372 476 6402 427 327

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (16 pages)

Company search

Advertisements