UKBizDB.co.uk

NITEC (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nitec (uk) Limited. The company was founded 37 years ago and was given the registration number 02036655. The firm's registered office is in CHESTERFIELD. You can find them at Hardwick House Hardwick View Road, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NITEC (UK) LIMITED
Company Number:02036655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hardwick House Hardwick View Road, Holmewood, Chesterfield, Derbyshire, S42 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Secretary02 August 2017Active
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Director02 August 2017Active
Esk Cottage 4 Meadow View Road, Sheffield, S8 7TP

Secretary09 March 1992Active
14 Borrowdale Close, Halfway, Sheffield, S19 5HG

Secretary-Active
The Old Vicarage, Stoney Middleton, Hope Valley, S32 4TY

Secretary25 February 2000Active
Cbe+, Williamthorpe Industrial Park, Holmewood, Chesterfield, England, S42 5UZ

Director02 August 2017Active
Hardwick House, Hardwick View Road, Holmewood, Chesterfield, England, S42 5SA

Director-Active
Esk Cottage 4 Meadow View Road, Sheffield, S8 7TP

Director16 February 1993Active
14 Borrowdale Close, Halfway, Sheffield, S19 5HG

Director-Active
Elm Tree Farmhouse, Main Street Heath, Chesterfield, S44 5SA

Director24 October 2003Active
Hardwick House, Hardwick View Road, Holmewood, Chesterfield, United Kingdom, S42 5SA

Director22 March 2010Active
The Old Vicarage, Stoney Middleton, Hope Valley, S32 4TY

Director09 March 1992Active

People with Significant Control

Cbe+ Holdings Ltd
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:Cbe+ Williamthorpe Industrial Park, Holmewood, Chesterfield, United Kingdom, S42 5UZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Brown
Notified on:02 August 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Cooper
Notified on:02 August 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Cbe+, Williamthorpe Industrial Park, Chesterfield, England, S42 5UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Hill & Hill Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Hardwick House, Hardwick View Road, Chesterfield, England, S42 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William Browm
Notified on:01 January 2017
Status:Active
Date of birth:August 1964
Nationality:British
Address:Hardwick House, Hardwick View Road, Chesterfield, S42 5SA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-06Capital

Capital allotment shares.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Accounts

Change account reference date company previous extended.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.