ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nylaplas Engineering Limited

Nylaplas Engineering Limited is an active company incorporated on 6 October 1982 with the registered office located in Chertsey, Surrey. Nylaplas Engineering Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01669730
Private limited company
Age
42 years
Incorporated 6 October 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 December 2024 (9 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Due Soon
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Melita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
England
Address changed on 15 Jan 2024 (1 year 7 months ago)
Previous address was Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
Telephone
01275810002
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in May 1951
Director • Director And Company Secretary • French • Lives in England • Born in Jul 1984
Director • British • Lives in England • Born in Jul 1972
Vink UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vink UK Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Cadillac Plastic Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Trans European Plastics Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Bay Plastics Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Rivermead Plastic Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Plasticstockist.Com Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Sheet Plastics UK Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Adam Plastics Limited
Andrew Gordon Wighton and Maud Trevallion are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£4.02M
Increased by £453.43K (+13%)
Turnover
Unreported
Same as previous period
Employees
35
Same as previous period
Total Assets
£8.03M
Decreased by £21.18K (-0%)
Total Liabilities
-£597.17K
Decreased by £1.34M (-69%)
Net Assets
£7.44M
Increased by £1.32M (+22%)
Debt Ratio (%)
7%
Decreased by 16.66% (-69%)
Latest Activity
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Mr William Sones Woof Appointed
9 Months Ago on 27 Nov 2024
Accounting Period Extended
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Vink Uk Ltd (PSC) Appointed
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover Nylaplas Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 December 2024 with no updates
Submitted on 5 Dec 2024
Appointment of Mr William Sones Woof as a director on 27 November 2024
Submitted on 27 Nov 2024
Current accounting period extended from 31 October 2024 to 31 December 2024
Submitted on 9 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 8 Mar 2024
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from Holmes House 24-30 Baker Street Weybridge KT13 8AU England to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 4 December 2023 with updates
Submitted on 4 Dec 2023
Registered office address changed from 18 Southfield Road Trading Est Nailsea Bristol BS48 1JE to Holmes House 24-30 Baker Street Weybridge KT13 8AU on 6 November 2023
Submitted on 6 Nov 2023
Confirmation statement made on 19 October 2023 with updates
Submitted on 6 Nov 2023
Appointment of Mrs Maud Trevallion as a director on 1 August 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year