NAYLORBRIDGE SELECT LTD

Register to unlock more data on OkredoRegister

NAYLORBRIDGE SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09561850

Incorporation date

27/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Rous Road, Newmarket CB8 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2015)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Termination of appointment of Ryan Joseph Peter Hammond as a director on 2024-01-01
dot icon08/01/2024
Cessation of Ryan Joseph Peter Hammond as a person with significant control on 2024-01-01
dot icon08/01/2024
Notification of Wayne David Wilder as a person with significant control on 2024-01-04
dot icon29/12/2023
Registered office address changed from , 269 Eastfield Road, Peterborough, PE1 4BH, England to 51 Rous Road Newmarket CB8 8DH on 2023-12-29
dot icon29/12/2023
Appointment of Mr Wayne David Wilder as a director on 2023-12-04
dot icon30/10/2023
Cessation of Adam Zameer as a person with significant control on 2023-08-17
dot icon27/10/2023
Registered office address changed from , 16 Armscroft Crescent, Gloucester, GL2 0SU, England to 51 Rous Road Newmarket CB8 8DH on 2023-10-27
dot icon27/10/2023
Termination of appointment of Adam Zameer as a director on 2023-07-07
dot icon27/10/2023
Appointment of Mr Ryan Joseph Peter Hammond as a director on 2023-08-10
dot icon27/10/2023
Notification of Ryan Joseph Peter Hammond as a person with significant control on 2023-08-17
dot icon15/09/2023
Registered office address changed from , 36 Robinswood Gardens, Gloucester, GL4 6TB, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-15
dot icon08/09/2023
Registered office address changed from , 51 Rous Road, Newmarket, CB8 8DH, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-08
dot icon03/09/2023
Registered office address changed from , 36 Robinswood Gardens, Gloucester, GL4 6TB, England to 51 Rous Road Newmarket CB8 8DH on 2023-09-03
dot icon29/08/2023
Cessation of Wayne David Wilder as a person with significant control on 2023-08-01
dot icon29/08/2023
Registered office address changed from , 51 Rous Road, Newmarket, CB8 8DH, England to 51 Rous Road Newmarket CB8 8DH on 2023-08-29
dot icon17/07/2023
Termination of appointment of Kanishk Reddy Anugu as a director on 2023-07-10
dot icon12/07/2023
Director's details changed for Mr Adam Zameer on 2023-07-10
dot icon11/07/2023
Director's details changed for Mr Kanishk Reddy Anugu on 2023-07-10
dot icon11/07/2023
Cessation of Kanishk Reddy Anugu as a person with significant control on 2023-07-06
dot icon11/07/2023
Notification of Adam Zameer as a person with significant control on 2022-05-10
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Appointment of Mr Adam Zameer as a director on 2022-09-10
dot icon10/07/2023
Director's details changed for Mr Kanishk Reddy Anugu on 2023-06-08
dot icon08/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2023
Notification of Kanishk Reddy Anugu as a person with significant control on 2023-04-12
dot icon23/06/2023
Termination of appointment of Wayne David Wilder as a director on 2023-05-05
dot icon23/06/2023
Registered office address changed from , 10 Mill Street, Luton, LU1 2EF, England to 51 Rous Road Newmarket CB8 8DH on 2023-06-23
dot icon23/06/2023
Confirmation statement made on 2023-04-27 with updates
dot icon22/06/2023
Registered office address changed from , 209 Upper Temple Walk, Leicester, LE4 0QJ, England to 51 Rous Road Newmarket CB8 8DH on 2023-06-22
dot icon22/06/2023
Appointment of Mr Kanishk Reddy Anugu as a director on 2023-04-07
dot icon26/04/2023
Registered office address changed from , 51 Rous Road, Newmarket, CB8 8DH, England to 51 Rous Road Newmarket CB8 8DH on 2023-04-26
dot icon25/04/2023
Register inspection address has been changed to 51 Rous Road Newmarket CB8 8DH
dot icon25/04/2023
Registered office address changed from , 65 Tallington Road, Birmingham, B33 0PL, England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25
dot icon25/04/2023
Registered office address changed from , 209 Upper Temple Walk, Leicester, LE4 0QJ, England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25
dot icon25/04/2023
Termination of appointment of Raja Kaif as a director on 2023-04-13
dot icon25/04/2023
Registered office address changed from , 51 Rous Road, Newmarket, CB8 8DH, England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25
dot icon25/04/2023
Appointment of Mr Wayne David Wilder as a director on 2023-04-22
dot icon25/04/2023
Notification of Wayne David Wilder as a person with significant control on 2023-04-22
dot icon25/04/2023
Register(s) moved to registered inspection location 51 Rous Road Newmarket CB8 8DH
dot icon25/04/2023
Current accounting period extended from 2023-04-30 to 2023-06-26
dot icon25/04/2023
Director's details changed
dot icon25/04/2023
Registered office address changed from , 209 Upper Temple Walk Upper Temple Walk, Leicester, LE4 0QJ, England to 51 Rous Road Newmarket CB8 8DH on 2023-04-25
dot icon20/04/2023
Termination of appointment of Wayne David Wilder as a director on 2022-01-01
dot icon17/04/2023
Registered office address changed from , 209 Upper Temple Walk, Leicester, Leicestershire, LE4 0QJ to 51 Rous Road Newmarket CB8 8DH on 2023-04-17
dot icon03/03/2022
-
dot icon03/03/2022
-
dot icon03/03/2022
Rectified The AD01 was removed from the public register on 04/04/2023 as it was done without the authority of the company, was forged.
dot icon03/03/2022
Rectified The TM01 was removed from the public register on 04/04/2023 as it was factually inaccurate or was derived from something factually inaccurate, was forged.
dot icon03/03/2022
Registered office address changed from , 186 Horns Road, Ilford, Essex, IG6 1BG to 51 Rous Road Newmarket CB8 8DH on 2022-03-03
dot icon24/02/2022
Registered office address changed from , 180 Horns Road, Ilford, Essex, IG6 1BG to 51 Rous Road Newmarket CB8 8DH on 2022-02-24
dot icon16/02/2022
Registered office address changed from , 4 Chesham Road Wigginton, Tring, HP23 6HH, England to 51 Rous Road Newmarket CB8 8DH on 2022-02-16
dot icon28/02/2019
Registered office address changed from , 79 Aurelia Road Croydon, CR0 3BF, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2019-02-28
dot icon20/08/2018
Registered office address changed from , 4 Cloudberry Road Romford, RM3 8ER, England to 51 Rous Road Newmarket CB8 8DH on 2018-08-20
dot icon05/02/2018
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2018-02-05
dot icon27/04/2017
Registered office address changed from , 71 Bellver, Toothill, Swindon, SN5 8JY, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2017-04-27
dot icon15/06/2016
Registered office address changed from , 4 Market Place, Folkingham, Sleaford, NG34 0SF, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2016-06-15
dot icon08/04/2016
Registered office address changed from , Flat 21 Dover Court St James Road, Northampton, NN5 5HW, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2016-04-08
dot icon20/11/2015
Registered office address changed from , 12 Wilkinson Road, Plymouth, PL5 1DG, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2015-11-20
dot icon04/08/2015
Registered office address changed from , 48 Roselands Drive, Paignton, TQ4 7RB, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2015-08-04
dot icon26/05/2015
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 51 Rous Road Newmarket CB8 8DH on 2015-05-26
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 10/08/2018
3651
Dunne, Terence
Director
27/04/2015 - 19/05/2015
9214
Dunne, Terence
Director
05/04/2017 - 03/11/2017
9214
Zameer, Adam
Director
10/09/2022 - 07/07/2023
17
Mr Ryan Joseph Peter Hammond
Director
10/08/2023 - 01/01/2024
4

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About NAYLORBRIDGE SELECT LTD

NAYLORBRIDGE SELECT LTD is an(a) Dissolved company incorporated on 27/04/2015 with the registered office located at 51 Rous Road, Newmarket CB8 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of NAYLORBRIDGE SELECT LTD?

toggle

NAYLORBRIDGE SELECT LTD is currently Dissolved. It was registered on 27/04/2015 and dissolved on 13/08/2024.

Where is NAYLORBRIDGE SELECT LTD located?

toggle

NAYLORBRIDGE SELECT LTD is registered at 51 Rous Road, Newmarket CB8 8DH.

What does NAYLORBRIDGE SELECT LTD do?

toggle

NAYLORBRIDGE SELECT LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does NAYLORBRIDGE SELECT LTD have?

toggle

NAYLORBRIDGE SELECT LTD had 1 employees in 2021.

What is the latest filing for NAYLORBRIDGE SELECT LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.