This company is commonly known as Nitritex Limited. The company was founded 27 years ago and was given the registration number 03231971. The firm's registered office is in NEWMARKET. You can find them at Minton Enterprise Park, Oaks Drive, Newmarket, Suffolk. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | NITRITEX LIMITED |
---|---|---|
Company Number | : | 03231971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minton Enterprise Park, Oaks Drive, Newmarket, Suffolk, CB8 7YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG | Director | 30 June 2020 | Active |
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG | Director | 30 September 2023 | Active |
66 Dunstable Road, Toddington, Dunstable, LU5 6DR | Secretary | 26 June 1997 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Secretary | 30 November 2009 | Active |
2 Dunwich Place Hall Park, Great Barton, Bury St Edmunds, IP31 2TJ | Secretary | 30 November 1996 | Active |
10, Broadway, Grantchester, Cambridge, CB3 9NQ | Secretary | 01 March 1999 | Active |
6 Hall Drive, Hardwick, Cambridge, CB3 7QN | Secretary | 31 July 1996 | Active |
34, Church Street, Fordham, Ely, CB7 5NJ | Secretary | 01 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 1996 | Active |
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG | Director | 14 November 2019 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 30 January 2017 | Active |
111, Wood Av.S, Iselin, United States, 08830 | Director | 06 September 2017 | Active |
6 Hall Drive, Hardwick, Cambridge, CB3 7QN | Director | 31 July 1996 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 30 January 2017 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 30 January 2017 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
298 Hills Road, Cambridge, CB2 2QG | Director | 31 July 1996 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY | Director | 04 June 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 July 1996 | Active |
Mr Derek Colin Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 298, Hills Road, Cambridge, United Kingdom, CB2 0QG |
Nature of control | : |
|
Ansell (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Accounts | Accounts with accounts type full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.