Nanoflam Limited

DataGardener
nanoflam limited
live
Small

Nanoflam Limited

06793019Private Limited With Share Capital

Riverside Industrial Estate,, Estuary Road, King'S Lynn, PE302HS
Incorporated

15/01/2009

Company Age

17 years

Directors

4

Employees

13

SIC Code

20590

Risk

very low risk

Company Overview

Registration, classification & business activity

Nanoflam Limited (06793019) is a private limited with share capital incorporated on 15/01/2009 (17 years old) and registered in king's lynn, PE302HS. The company operates under SIC code 20590 - manufacture of other chemical products n.e.c..

Nanoflam are a uk based chemical manufacturer of water based, bespoke chemicals for the textile treatment sector. we are specialists in fire retardant coatings and foam coating systems.we have a highly innovative and creative team, offering very competitive performance enhancing, chemical solutions....

Private Limited With Share Capital
SIC: 20590
Small
Incorporated 15/01/2009
PE302HS
13 employees

Financial Overview

Total Assets

£5.01M

Liabilities

£1.75M

Net Assets

£3.26M

Est. Turnover

£10.86M

AI Estimated
Unreported
Cash

£1.25M

Key Metrics

13

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Auditors Resignation Company
Category:Auditors
Date:15-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Termination Director Company With Name
Category:Officers
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Legacy
Category:Mortgage
Date:17-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-08-2010
Termination Secretary Company With Name
Category:Officers
Date:09-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-08-2010
Legacy
Category:Mortgage
Date:21-07-2010
Resolution
Category:Resolution
Date:19-07-2010
Legacy
Category:Mortgage
Date:10-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2010
Legacy
Category:Mortgage
Date:06-04-2009
Incorporation Company
Category:Incorporation
Date:15-01-2009

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months80

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date13/06/2025
Latest Accounts29/11/2024

Trading Addresses

Unit A1 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S713HS
Estuary Road, King'S Lynn, PE302HSRegistered

Contact