NITRAFLOW PROPERTIES & HANDLING LIMITED
Status | ACTIVE |
Company No. | 07504822 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NITRAFLOW PROPERTIES & HANDLING LIMITED is an active private limited company with number 07504822. It was incorporated 13 years, 4 months, 8 days ago, on 25 January 2011. The company address is Floor 3, Ferry House Floor 3, Ferry House, Great Yarmouth, NR30 3PJ, Norfolk, England.
Company Fillings
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-04
Officer name: Mr Piers Christopher Crome Tooley
Documents
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark David Tooley
Appointment date: 2024-01-04
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tooley
Termination date: 2024-01-04
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-04
Officer name: Matthew John Tooley
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Fuller
Termination date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 15 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
Change date: 2019-07-16
New address: Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-07
Officer name: Mr Paul Tooley
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tooley
Termination date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew John Tooley
Appointment date: 2017-08-21
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-14
Officer name: Ian William Tooley
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mr Ian William Tooley
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-25
Officer name: Robert John Tooley
Documents
Mortgage satisfy charge full
Date: 23 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-11
New address: Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
Old address: East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Hitcham
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Thorpe
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Thorpe
Documents
Change account reference date company current extended
Date: 01 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Old address: C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
Change date: 2011-04-18
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Tooley
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Tooley
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrod
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 11 Mar 2011
Action Date: 15 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-15
Capital : 4,000,000 GBP
Documents
Capital alter shares subdivision
Date: 07 Mar 2011
Action Date: 09 Feb 2011
Category: Capital
Type: SH02
Date: 2011-02-09
Documents
Resolution
Date: 07 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neville Maurice Hitcham
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Ralph Thorpe
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian William Tooley
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andre Harrod
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Tooley
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Fuller
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew John Tooley
Documents
Appoint person director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Tooley
Documents
Some Companies
DEANSFIELD HOUSE,NEWCASTLE,ST5 1DS
Number: | 08130349 |
Status: | ACTIVE |
Category: | Private Limited Company |
ET-L (GB) TRADING HOLDINGS LIMITED
SUITE 115 DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 09771076 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOULDING AND GOULDING [2016] LIMITED
20 WICKSTEN DRIVE,RUNCORN,WA7 5DJ
Number: | 09912004 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAYS & BROWN FLOORING AND INTERIORS LTD
WHITE HART ASSOCIATES 2ND FLOOR, NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 11849262 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 4,LEATHERHEAD,KT22 7HX
Number: | 10479733 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCQUILLIAM ENGINEERING AND DESIGN SOLUTIONS LIMITED
21 CATTLE END,TOWCESTER,NN12 8UX
Number: | 11148558 |
Status: | ACTIVE |
Category: | Private Limited Company |