Nitec (Uk) Limited

DataGardener
nitec (uk) limited
in liquidation
Micro

Nitec (uk) Limited

02036655Private Limited With Share Capital

Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT
Incorporated

14/07/1986

Company Age

39 years

Directors

2

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Nitec (uk) Limited (02036655) is a private limited with share capital incorporated on 14/07/1986 (39 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 74990 - non-trading company.

Nitec (uk) limited is a consumer goods company based out of hardwick house hardwick view road holmewood, chesterfield, united kingdom.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 14/07/1986
BD193TT

Financial Overview

Total Assets

£5.02M

Liabilities

£3.57M

Net Assets

£1.44M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1
director

Charges

11

Registered

5

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2026
Resolution
Category:Resolution
Date:06-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Memorandum Articles
Category:Incorporation
Date:11-01-2022
Resolution
Category:Resolution
Date:11-01-2022
Capital Allotment Shares
Category:Capital
Date:06-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:23-08-2017
Resolution
Category:Resolution
Date:21-08-2017
Resolution
Category:Resolution
Date:21-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2011
Legacy
Category:Mortgage
Date:24-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Capital Return Purchase Own Shares
Category:Capital
Date:06-05-2010
Termination Director Company With Name
Category:Officers
Date:26-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Memorandum Articles
Category:Incorporation
Date:10-03-2010
Resolution
Category:Resolution
Date:02-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2009
Legacy
Category:Annual Return
Date:27-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Legacy
Category:Annual Return
Date:18-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:16-02-2007
Legacy
Category:Mortgage
Date:13-04-2006
Legacy
Category:Mortgage
Date:25-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2005
Legacy
Category:Annual Return
Date:04-02-2005
Legacy
Category:Address
Date:30-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2004
Legacy
Category:Annual Return
Date:31-01-2004

Import / Export

Imports
12 Months9
60 Months31
Exports
12 Months2
60 Months38

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date26/06/2025
Latest Accounts30/09/2024

Trading Addresses

Williamthorpe Industrial Park Enter, Drive, Holmewood, Chesterfield, Derbyshire, S425UZ
Xl Business Solutions Limited, Premier House, Cleckheaton, West Yorkshire Bd19 3Tt, BD193TTRegistered

Contact

08452243571
electroless-nickel-plating.co.uk
Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT