Company NameNYG Interim Limited
DirectorGarry Andrew Smith
Company StatusActive
Company Number06755768
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Garry Andrew Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Falsgrave Road
Scarborough
YO12 5EA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nyginterim.com

Location

Registered Address4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est
Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£63,563
Cash£60,630
Current Liabilities£29,561

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 December 2019Director's details changed for Mr Garry Andrew Smith on 20 September 2019 (2 pages)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 8 Esplanade Crescent Scarborough YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
29 January 2019Appointment of Garry Andrew Smith as a director on 24 November 2008 (2 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 November 2018Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to 8 Esplanade Crescent Scarborough YO11 2XB on 12 November 2018 (1 page)
20 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Director's details changed for Mr Garry Andrew Smith on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Garry Andrew Smith on 27 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Garry Andrew Smith on 16 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Garry Andrew Smith on 16 June 2017 (2 pages)
21 March 2017Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 21 March 2017 (1 page)
29 November 2016Director's details changed for Mr Garry Andrew Smith on 21 October 2016 (2 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Director's details changed for Mr Garry Andrew Smith on 21 October 2016 (2 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
16 August 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
16 August 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
17 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
17 October 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Registered office address changed from 20 St Chads Way Sprotborough Doncaster S Yorkshire DN5 7LF to C/O Sochall Smith Ltd 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 4 December 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
27 November 2010Director's details changed for Mr Garry Andrew Smith on 24 November 2010 (2 pages)
27 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
27 November 2010Director's details changed for Mr Garry Andrew Smith on 24 November 2010 (2 pages)
1 November 2010Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Ambleside Crescent Sprotborough Doncaster DN5 7PR on 1 November 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2009Director's details changed for Garry Andrew Smith on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Garry Andrew Smith on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
18 February 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
18 February 2009Director appointed garry andrew smith (2 pages)
18 February 2009Director appointed garry andrew smith (2 pages)
18 February 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 November 2008Appointment terminated director barbara kahan (1 page)
25 November 2008Appointment terminated director barbara kahan (1 page)
24 November 2008Incorporation (16 pages)
24 November 2008Incorporation (16 pages)