ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nylon Colours (Holdings) Limited

Nylon Colours (Holdings) Limited is an active company incorporated on 10 April 1990 with the registered office located in Aylesbury, Buckinghamshire. Nylon Colours (Holdings) Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02491425
Private limited company
Age
35 years
Incorporated 10 April 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 19 Mar20 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Chamberlain Rd
Aylesbury
Bucks
HP19 8DY
Same address since incorporation
Telephone
01296433754
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Apr 1988
Director • Colour Matcher • British • Lives in England • Born in Mar 1966
Director • British • Lives in UK • Born in Aug 1984
Director • British • Lives in England • Born in Oct 1975
Nylon Colours Trustees Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nylon Colours Limited
Richard Andrew Clark, Rachael Margaret Fox, and 1 more are mutual people.
Active
Omnikote Limited
Rachael Margaret Fox is a mutual person.
Active
Nylon Colours Trustees Limited
Rachael Margaret Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
20 Mar 2024
For period 20 Mar20 Mar 2024
Traded for 12 months
Cash in Bank
£7.81K
Increased by £7.81K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£997.57K
Increased by £143.53K (+17%)
Total Liabilities
-£102.83K
Increased by £9.02K (+10%)
Net Assets
£894.74K
Increased by £134.51K (+18%)
Debt Ratio (%)
10%
Decreased by 0.68% (-6%)
Latest Activity
Accounting Period Extended
6 Months Ago on 11 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Richard Andrew Clark Resigned
8 Months Ago on 2 Jan 2025
Stephen Andrew Rennie Resigned
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Trevor Searle Appointed
9 Months Ago on 25 Nov 2024
Nylon Colours Trustees Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Stephen Andrew Rennie (PSC) Resigned
10 Months Ago on 29 Oct 2024
Zenya Faith Heap Appointed
11 Months Ago on 17 Oct 2024
Miss Rachael Margaret Fox Appointed
11 Months Ago on 9 Oct 2024
Get Credit Report
Discover Nylon Colours (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 18 March 2025 to 31 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 10 Feb 2025
Appointment of Zenya Faith Heap as a director on 17 October 2024
Submitted on 23 Jan 2025
Termination of appointment of Stephen Andrew Rennie as a director on 2 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Richard Andrew Clark as a director on 2 January 2025
Submitted on 23 Jan 2025
Appointment of Trevor Searle as a director on 25 November 2024
Submitted on 23 Jan 2025
Total exemption full accounts made up to 20 March 2024
Submitted on 3 Dec 2024
Cessation of Stephen Andrew Rennie as a person with significant control on 29 October 2024
Submitted on 27 Nov 2024
Notification of Nylon Colours Trustees Limited as a person with significant control on 29 October 2024
Submitted on 27 Nov 2024
Appointment of Miss Rachael Margaret Fox as a director on 9 October 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year