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

Nytram Design Limited SWINDON


Nytram Design started in year 2000 as Private Limited Company with registration number 04023046. The Nytram Design company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Swindon at Hermes House. Postal code: SN2 2GA.

At present there are 2 directors in the the firm, namely Rebecca S. and Martyn S.. In addition one secretary - Rebecca S. - is with the company. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Nytram Design Limited Address / Contact

Office Address Hermes House
Office Address2 Fire Fly Avenue
Town Swindon
Post code SN2 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023046
Date of Incorporation Wed, 28th Jun 2000
Industry Engineering design activities for industrial process and production
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Rebecca S.

Position: Director

Appointed: 06 April 2013

Rebecca S.

Position: Secretary

Appointed: 28 June 2000

Martyn S.

Position: Director

Appointed: 28 June 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 28 June 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 28 June 2000

Resigned: 28 June 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Martyn S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Rebecca S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn S.

Notified on 29 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca S.

Notified on 19 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3440         
Balance Sheet
Cash Bank In Hand11 0555 672         
Current Assets12 50013 33316 22415 92914 26716 59418 74925 71018 50023 12016 816
Debtors1 4457 661         
Net Assets Liabilities    1277274732 5486
Reserves/Capital
Called Up Share Capital22         
Profit Loss Account Reserve1438         
Shareholder Funds3440         
Other
Amount Specific Advance Or Credit Directors  2 4951436002 8633 9012 8613 575625280
Amount Specific Advance Or Credit Made In Period Directors   1436002 8633 9012 8613 575625280
Amount Specific Advance Or Credit Repaid In Period Directors   2 4951436002 8633 9012 8613 575625
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6651 7361 8001 8981 9522 1002 050
Average Number Employees During Period   22222222
Capital Reserves 440699483       
Creditors   15 44614 46814 95716 9429 3344 59618 71915 046
Creditors Due Within One Year12 49712 89315 52515 446       
Fixed Assets    213106  419247286
Net Current Assets Liabilities34406994831 4641 6371 80711 5066 2024 4011 770
Number Shares Allotted 2         
Par Value Share 1         
Share Capital Allotted Called Up Paid22         
Tangible Fixed Assets Cost Or Valuation727          
Tangible Fixed Assets Depreciation727          
Total Assets Less Current Liabilities34406994831 6771 7431 80711 5066 6214 6482 056
Advances Credits Directors 4 5732 4954 340       
Advances Credits Made In Period Directors 4 5732 495        
Advances Credits Repaid In Period Directors  4 573        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
Free Download (5 pages)

Company search