ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nylacast Overseas Holdings Limited

Nylacast Overseas Holdings Limited is an active company incorporated on 10 November 2006 with the registered office located in Birmingham, West Midlands. Nylacast Overseas Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05995374
Private limited company
Age
18 years
Incorporated 10 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 10 November 2024 (11 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (27 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
One Eleven, Edmund Street
Birmingham
West Midlands
B3 2HJ
Same address since incorporation
Telephone
0116 2768558
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in Sep 1959
Director • Automotive FD • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nylacast Limited
Mr Mussa Mahomed, Mr Adam Quincey Gilson, and 3 more are mutual people.
Active
Nylacast Holdings Limited
Mr Mussa Mahomed, Mr Adam Quincey Gilson, and 1 more are mutual people.
Active
Nylacast Engineered Products Limited
Mr Mussa Mahomed, Mr Adam Quincey Gilson, and 1 more are mutual people.
Active
Super Grip (UK) Limited
Mr Mussa Mahomed and Mr Adam Quincey Gilson are mutual people.
Active
MPC (Engineering) Limited
Mr Mussa Mahomed and Mr Adam Quincey Gilson are mutual people.
Active
Nylacast (Trustees) Limited
Mr Mussa Mahomed and GW Secretaries Limited are mutual people.
Active
Viva Nylons Limited
Mr Mussa Mahomed and Mr Adam Quincey Gilson are mutual people.
Active
Tubular Bends Limited
GW Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.73M
Decreased by £422K (-10%)
Total Liabilities
-£3.47M
Decreased by £422K (-11%)
Net Assets
£262K
Same as previous period
Debt Ratio (%)
93%
Decreased by 0.71% (-1%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 23 Sep 2025
New Charge Registered
3 Months Ago on 30 Jun 2025
Ms Jane Simone Young Appointed
8 Months Ago on 27 Feb 2025
Mr Simon Nicholas Harvey Appointed
8 Months Ago on 27 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 20 Nov 2024
Confirmation Submitted
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Subsidiary Accounts Submitted
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 10 Nov 2022
Full Accounts Submitted
3 Years Ago on 6 Sep 2022
Get Credit Report
Discover Nylacast Overseas Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 23 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 23 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 23 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Registration of charge 059953740006, created on 30 June 2025
Submitted on 1 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 20 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 20 Mar 2025
Appointment of Ms Jane Simone Young as a director on 27 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Simon Nicholas Harvey as a director on 27 February 2025
Submitted on 27 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year