Nitleg Limited

DataGardener
dissolved
Unknown

Nitleg Limited

06749397Private Limited With Share Capital

2A Centurion Way Crusader Park, Warminster, Wiltshire, BA128BT
Incorporated

14/11/2008

Company Age

17 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Nitleg Limited (06749397) is a private limited with share capital incorporated on 14/11/2008 (17 years old) and registered in wiltshire, BA128BT. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 14/11/2008
BA128BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

55
Gazette Dissolved Voluntary
Category:Gazette
Date:07-11-2023
Gazette Notice Voluntary
Category:Gazette
Date:22-08-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2014
Gazette Notice Compulsary
Category:Gazette
Date:11-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Legacy
Category:Capital
Date:25-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Incorporation Company
Category:Incorporation
Date:14-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date15/08/2022
Latest Accounts30/11/2021

Trading Addresses

2A Centurion Way, Crusader Park, Warminster, BA128BTRegistered
Nutwell, 1St Floor, Old Quay House, Teignmouth, Devon, TQ148ES

Contact

2A Centurion Way Crusader Park, Warminster, Wiltshire, BA128BT