N.y. Design Practice Limited

General information

Name:

N.y. Design Practice Ltd

Office Address:

7 Festival Building Ashley Lane BD17 7DQ Ashley Lane

Number: 05026710

Incorporation date: 2004-01-27

Dissolution date: 2023-04-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the founding of N.y. Design Practice Limited, the firm located at 7 Festival Building, Ashley Lane in Ashley Lane. The company was created on 2004-01-27. Its Companies House Reg No. was 05026710 and the company zip code was BD17 7DQ. It had existed in this business for approximately nineteen years up until 2023-04-30.

The following company was led by one director: Steven N., who was appointed in 2004.

Executives who controlled the firm include: Kelly N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Steven N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Steven N.

Role: Secretary

Appointed: 01 February 2007

Latest update: 2 January 2024

Steven N.

Role: Director

Appointed: 18 February 2004

Latest update: 2 January 2024

People with significant control

Kelly N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 28 September 2020
Confirmation statement last made up date 17 August 2019
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 25 October 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 16 October 2015
Date Approval Accounts 16 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 15th August 2022 to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ (AD01)
filed on: 15th, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode