NYPRO (UK) LIMITED

Register to unlock more data on OkredoRegister

NYPRO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651065

Incorporation date

03/10/1991

Size

Full

Contacts

Registered address

Registered address

Clwyedog Road East, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1991)
dot icon26/03/2026
Restoration by order of the court
dot icon17/07/2011
Final Gazette dissolved following liquidation
dot icon17/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon17/04/2011
Return of final meeting in a members' voluntary winding up
dot icon07/07/2008
Declaration of solvency
dot icon07/07/2008
Appointment of a voluntary liquidator
dot icon07/07/2008
Resolutions
dot icon02/04/2008
Secretary appointed john lane
dot icon30/03/2008
Appointment Terminated Secretary michael delahunty
dot icon04/11/2007
Return made up to 03/10/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-06-30
dot icon20/08/2007
Return made up to 30/10/06; full list of members
dot icon15/08/2007
New secretary appointed
dot icon14/08/2007
Secretary resigned
dot icon04/10/2006
Secretary resigned
dot icon15/03/2006
Full accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 03/10/05; full list of members
dot icon06/06/2005
Full accounts made up to 2004-06-30
dot icon05/01/2005
Return made up to 03/10/04; full list of members
dot icon05/01/2005
Director's particulars changed;director resigned
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon26/03/2004
Full accounts made up to 2003-06-30
dot icon07/12/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Return made up to 03/10/03; full list of members
dot icon25/11/2003
Director resigned
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon05/02/2003
Certificate of change of name
dot icon16/12/2002
Return made up to 03/10/02; full list of members
dot icon16/12/2002
Secretary resigned;director's particulars changed;director resigned
dot icon16/12/2002
New secretary appointed
dot icon16/12/2002
New director appointed
dot icon30/09/2002
Particulars of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2001-06-30
dot icon25/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon11/10/2001
Return made up to 03/10/01; full list of members
dot icon19/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Return made up to 03/10/00; full list of members
dot icon26/04/2001
Secretary resigned;director resigned
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon26/02/2001
Full accounts made up to 2000-07-01
dot icon16/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Full accounts made up to 1999-07-03
dot icon24/01/2000
New director appointed
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/11/1999
Particulars of mortgage/charge
dot icon21/11/1999
Return made up to 03/10/99; full list of members
dot icon31/08/1999
Director resigned
dot icon04/08/1999
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 03/10/98; no change of members
dot icon27/10/1998
Full accounts made up to 1998-06-26
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon02/09/1998
Ad 26/06/98--------- £ si 3662025@1=3662025 £ ic 810000/4472025
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon02/09/1998
Resolutions
dot icon02/09/1998
£ nc 5000000/8662025 26/06/98
dot icon10/03/1998
Full accounts made up to 1997-06-28
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon22/12/1997
Return made up to 03/10/97; full list of members
dot icon22/12/1997
Secretary resigned;director resigned
dot icon23/11/1997
New secretary appointed
dot icon23/07/1997
Particulars of mortgage/charge
dot icon23/07/1997
Particulars of mortgage/charge
dot icon22/07/1997
Particulars of mortgage/charge
dot icon23/04/1997
Full accounts made up to 1996-06-29
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Return made up to 03/10/96; full list of members
dot icon28/05/1996
Full accounts made up to 1995-07-01
dot icon28/05/1996
Full accounts made up to 1994-07-02
dot icon09/01/1996
Return made up to 03/10/95; no change of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 03/10/94; change of members
dot icon30/05/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/07/1994
Director resigned
dot icon24/07/1994
Director resigned
dot icon24/07/1994
Ad 13/05/94--------- £ si 10000@1=10000 £ ic 800000/810000
dot icon12/07/1994
Certificate of change of name
dot icon11/07/1994
New secretary appointed;new director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Ad 13/05/94--------- £ si 50000@1=50000 £ ic 750000/800000
dot icon11/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Resolutions
dot icon11/07/1994
Auditor's resignation
dot icon11/07/1994
Conve 13/05/94
dot icon11/07/1994
Memorandum and Articles of Association
dot icon11/07/1994
Resolutions
dot icon11/07/1994
Resolutions
dot icon07/07/1994
Particulars of mortgage/charge
dot icon11/12/1993
Return made up to 03/10/93; full list of members
dot icon17/11/1993
New secretary appointed
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon11/01/1993
New director appointed
dot icon16/10/1992
Full accounts made up to 1992-06-30
dot icon15/10/1992
Return made up to 03/10/92; full list of members
dot icon08/10/1992
Particulars of mortgage/charge
dot icon08/10/1992
Ad 30/06/92--------- £ si 740000@1=740000 £ ic 10000/750000
dot icon21/01/1992
Memorandum and Articles of Association
dot icon19/12/1991
Certificate of change of name
dot icon19/12/1991
Registered office changed on 20/12/91 from: po box 1 3 colmore row birmingham B3 2DB
dot icon19/12/1991
Nc inc already adjusted 10/12/91
dot icon19/12/1991
Ad 10/12/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Accounting reference date notified as 30/06
dot icon05/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon05/11/1991
New director appointed
dot icon04/11/1991
Director resigned;new director appointed
dot icon04/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1991
Registered office changed on 05/11/91 from: 2 baches street london N1 6UB
dot icon02/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogorman, James
Director
04/09/1998 - 27/09/2002
-
Woods, Brian
Director
02/09/1997 - 30/06/2004
1
Leavy, Donal
Director
04/09/1998 - 31/10/1999
-
Woods, Paul
Director
15/12/1998 - 30/06/2004
-
Woods, Paul
Director
02/09/1997 - 04/09/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NYPRO (UK) LIMITED

NYPRO (UK) LIMITED is an(a) Active company incorporated on 03/10/1991 with the registered office located at Clwyedog Road East, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NYPRO (UK) LIMITED?

toggle

NYPRO (UK) LIMITED is currently Active. It was registered on 03/10/1991 .

Where is NYPRO (UK) LIMITED located?

toggle

NYPRO (UK) LIMITED is registered at Clwyedog Road East, Wrexham Industrial Estate, Wrexham, Clwyd LL13 9XE.

What does NYPRO (UK) LIMITED do?

toggle

NYPRO (UK) LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for NYPRO (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Restoration by order of the court.