UKBizDB.co.uk

NUTNIM 1 LIMITED

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

This company is commonly known as Nutnim 1 Limited. The company was founded 20 years ago and was given the registration number 05130547. The firm's registered office is in ADDLESTONE. You can find them at 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NUTNIM 1 LIMITED
Company Number:05130547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom, KT15 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 April 2011Active
Building 500, Dashwood Lang Road, Borne Business Park, Addlestone, United Kingdom, KT15 2NX

Director15 September 2022Active
C/O Orica Uk Ltd., Ground Floor, West Wing, 101 Dalton Avenue, Birchwood Business Park, Warrington, United Kingdom, WA3 6YF

Director15 February 2022Active
Orchard House, Manningford Bruce, Pewsey, SN9 6JA

Secretary18 May 2004Active
Centurion House, 129 Deansgate, Manchester, United Kingdom, M3 3AA

Corporate Secretary31 December 2008Active
11 Chadlington Road, Oxford, OX2 6SY

Director06 July 2004Active
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX

Director08 December 2017Active
Minova Emea Mining / Minova Tunnelling, Managing Director Minova Holding Gmbh, Am Technologiepark 1, Essen, Germany, 45307

Director01 October 2008Active
The Grange, Upper Quinton, Stratford-Upon-Avon, CV37 8SX

Director18 May 2004Active
5, Muelheimer Strasse, Troisdorf, Germany, 53840

Director10 June 2014Active
C/O Orica Uk Ltd., Ground Floor, West Wing, 101 Dalton Avenue, Birchwood Business Park, Warrington, United Kingdom, WA3 6YF

Director15 February 2022Active
Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN

Director17 November 2016Active
Am Technologiepark 1, Essen, Germany,

Director20 January 2012Active
91, Sandringham Road, Sandringham, Australia, 3191

Director01 October 2008Active
Unit 19, Redbrook Business Park, Wilthorpe Road, Barnsley, S75 1JN

Director17 November 2016Active
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX

Director15 June 2016Active
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX

Director01 June 2020Active
400, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2NX

Director01 June 2020Active
C/O Minova International Limited, Am Technologiepark 1, Essen, Germany, 45307

Director01 October 2008Active
Orchard House, Manningford Bruce, Pewsey, SN9 6JA

Director18 May 2004Active
Level 3, 1 Nicholson Street, East Melbourne, Australia, 3002

Director18 January 2011Active
Level 3, 1 Nicholson Street, East Melbourne, Australia, 3002

Director22 October 2013Active

People with Significant Control

Mintun 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building 500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Resolution

Resolution.

Download
2024-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-12-22Capital

Capital statement capital company with date currency figure.

Download
2023-12-22Capital

Legacy.

Download
2023-12-22Insolvency

Legacy.

Download
2023-12-22Resolution

Resolution.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Address

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

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.