Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nyrex Limited
Nyrex Limited is a dissolved company incorporated on 16 January 1998 with the registered office located in Northampton, Northamptonshire. Nyrex Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 December 2024
(11 months ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
03493936
Private limited company
Age
27 years
Incorporated
16 January 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nyrex Limited
Contact
Update Details
Address
Suite 501 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
19 Jul 2024
(1 year 4 months ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
01279757348
Email
Available in Endole App
Website
Nyrex.ltd.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Jon Charles Williams
Director • Consultant • English • Lives in England • Born in Feb 1968
Lynne Denise Garner
Secretary • British • Lives in UK • Born in Aug 1966
Mr Jon Charles Williams
PSC • English • Lives in UK • Born in Feb 1968
Miss Lynne Denise Garner
PSC • British • Lives in England • Born in Aug 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Craft ARK Limited
Lynne Denise Garner and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jan 2020
For period
31 Jan
⟶
31 Jan 2020
Traded for
12 months
Cash in Bank
£2.15K
Increased by £2.15K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.09K
Decreased by £11.25K (-40%)
Total Liabilities
-£3.19K
Decreased by £14.15K (-82%)
Net Assets
£13.9K
Increased by £2.9K (+26%)
Debt Ratio (%)
19%
Decreased by 42.52% (-70%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Jul 2024
Registered Address Changed
3 Years Ago on 8 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 8 Jul 2022
Confirmation Submitted
3 Years Ago on 24 Jan 2022
Micro Accounts Submitted
4 Years Ago on 10 Oct 2021
Confirmation Submitted
4 Years Ago on 21 Jan 2021
Amended Full Accounts Submitted
5 Years Ago on 18 Jun 2020
Micro Accounts Submitted
5 Years Ago on 25 Feb 2020
Confirmation Submitted
5 Years Ago on 27 Jan 2020
Get Alerts
Get Credit Report
Discover Nyrex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Sep 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Liquidators' statement of receipts and payments to 28 June 2023
Submitted on 4 Sep 2023
Appointment of a voluntary liquidator
Submitted on 8 Jul 2022
Registered office address changed from 36 Foxglove Close Bishops Stortford Hertfordshire CM23 4PU to 1 Kings Avenue London N21 3NA on 8 July 2022
Submitted on 8 Jul 2022
Resolutions
Submitted on 8 Jul 2022
Statement of affairs
Submitted on 8 Jul 2022
Confirmation statement made on 16 January 2022 with no updates
Submitted on 24 Jan 2022
Micro company accounts made up to 31 January 2021
Submitted on 10 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs