UKBizDB.co.uk

NITRITEX LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Minton Enterprise Park, Oaks Drive, Newmarket, Suffolk, CB8 7YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG

Director30 June 2020Active
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG

Director30 September 2023Active
66 Dunstable Road, Toddington, Dunstable, LU5 6DR

Secretary26 June 1997Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Secretary30 November 2009Active
2 Dunwich Place Hall Park, Great Barton, Bury St Edmunds, IP31 2TJ

Secretary30 November 1996Active
10, Broadway, Grantchester, Cambridge, CB3 9NQ

Secretary01 March 1999Active
6 Hall Drive, Hardwick, Cambridge, CB3 7QN

Secretary31 July 1996Active
34, Church Street, Fordham, Ely, CB7 5NJ

Secretary01 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1996Active
Ground Floor, 15 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG

Director14 November 2019Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director30 January 2017Active
111, Wood Av.S, Iselin, United States, 08830

Director06 September 2017Active
6 Hall Drive, Hardwick, Cambridge, CB3 7QN

Director31 July 1996Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director30 January 2017Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director30 January 2017Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
298 Hills Road, Cambridge, CB2 2QG

Director31 July 1996Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
Minton Enterprise Park, Oaks Drive, Newmarket, CB8 7YY

Director04 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 1996Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Address

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

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type full.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.