Nu-Tech Engineering Services Limited

DataGardener
live
Small

Nu-tech Engineering Services Limited

01842333Private Limited With Share Capital

Unit 10 Compton Business Park, Thrush Road, Poole, BH124FJ
Incorporated

21/08/1984

Company Age

41 years

Directors

1

Employees

25

SIC Code

25620

Risk

moderate risk

Company Overview

Registration, classification & business activity

Nu-tech Engineering Services Limited (01842333) is a private limited with share capital incorporated on 21/08/1984 (41 years old) and registered in poole, BH124FJ. The company operates under SIC code 25620 - machining.

Nu-tech engineering services is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 21/08/1984
BH124FJ
25 employees

Financial Overview

Total Assets

£4.06M

Liabilities

£2.96M

Net Assets

£1.10M

Est. Turnover

£7.39M

AI Estimated
Unreported
Cash

£99.1K

Key Metrics

25

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-05-2025
Legacy
Category:Accounts
Date:06-05-2025
Legacy
Category:Other
Date:06-05-2025
Legacy
Category:Other
Date:06-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-04-2024
Legacy
Category:Accounts
Date:06-04-2024
Legacy
Category:Other
Date:06-04-2024
Legacy
Category:Other
Date:06-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-05-2023
Legacy
Category:Accounts
Date:03-05-2023
Legacy
Category:Other
Date:03-05-2023
Legacy
Category:Other
Date:03-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-02-2022
Legacy
Category:Accounts
Date:08-02-2022
Legacy
Category:Other
Date:08-02-2022
Legacy
Category:Other
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-05-2021
Legacy
Category:Accounts
Date:06-05-2021
Legacy
Category:Other
Date:06-05-2021
Legacy
Category:Other
Date:06-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-05-2020
Legacy
Category:Accounts
Date:06-05-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2020
Legacy
Category:Other
Date:14-04-2020
Legacy
Category:Other
Date:14-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Annual Return
Date:26-03-2009
Legacy
Category:Address
Date:25-03-2009
Legacy
Category:Officers
Date:26-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:29-05-2008
Legacy
Category:Officers
Date:28-05-2008
Legacy
Category:Annual Return
Date:20-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-2007

Import / Export

Imports
12 Months3
60 Months16
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2026
Filing Date30/04/2025
Latest Accounts30/04/2024

Trading Addresses

Suite 10, Branksome Park House, Branksome Business Park, Poole, Dorset, BH121ED
Unit 10, Compton Business Park, Thrush Road, Poole, BH124FJRegistered

Contact

01202724100
sales@nutech-eng.com
nutech-eng.com
Unit 10 Compton Business Park, Thrush Road, Poole, BH124FJ