Company NameNy Inspection Limited
DirectorNigel Mark Young
Company StatusActive
Company Number06203971
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameDiane Susan Young
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Nigel Mark Young
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RolePipeline Inspector
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Nigel Mark Young
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brookwater Drive
Wrose
Shipley
BD18 1PY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Nigel Mark Young
70.00%
Ordinary
30 at £1Diane Susan Young
30.00%
Ordinary

Financials

Year2014
Net Worth£21,277
Cash£33,872
Current Liabilities£22,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 April 2020Change of details for Mr Nigel Mark Young as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Registered office address changed from 42 Brookwater Drive Wrose Shipley BD18 1PY to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 April 2020 (1 page)
6 April 2020Director's details changed for Mr Nigel Mark Young on 18 October 2019 (2 pages)
6 April 2020Change of details for Mrs Diane Susan Young as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Secretary's details changed for Diane Susan Young on 2 April 2020 (1 page)
4 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 April 2018Notification of Diane Susan Young as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Change of details for Mr Nigel Mark Young as a person with significant control on 7 April 2016 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Statement of capital following an allotment of shares on 18 October 2014
  • GBP 99
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 18 October 2014
  • GBP 99
(3 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
25 October 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 May 2010Appointment of Mr Nigel Mark Young as a director (2 pages)
2 May 2010Termination of appointment of Nigel Young as a director (1 page)
2 May 2010Termination of appointment of Nigel Young as a director (1 page)
2 May 2010Appointment of Mr Nigel Mark Young as a director (2 pages)
30 April 2010Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages)
30 April 2010Director's details changed for Nigel Mark Young on 4 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
2 June 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
11 April 2008Return made up to 04/04/08; full list of members (3 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (16 pages)
4 April 2007Incorporation (16 pages)