NITRAFLOW PROPERTIES & HANDLING LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Registered office address changed from Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ England to Ferry House 1st Floor, Ferry House South Denes Road Gt Yarmouth NR30 3PJ on 2025-04-21

View Document

14/02/2514 February 2025 Withdrawal of a person with significant control statement on 2025-02-14

View Document

14/02/2514 February 2025 Notification of Great Yarmouth Warehousing Company Limited as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Mark David Tooley as a director on 2024-01-04

View Document

31/01/2431 January 2024 Termination of appointment of Paul Tooley as a director on 2024-01-04

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Piers Christopher Crome Tooley as a director on 2024-01-04

View Document

29/01/2429 January 2024 Termination of appointment of Matthew John Tooley as a director on 2024-01-04

View Document

29/01/2429 January 2024 Termination of appointment of Michael John Fuller as a director on 2024-01-04

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BRINEFLOW BASE MAIN OFFICE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3QD

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PAUL TOOLEY

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLEY

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MATTHEW JOHN TOOLEY

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TOOLEY

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOOLEY

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM EAST QUAY 51 SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PR

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HITCHAM

View Document

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES THORPE

View Document

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD THORPE

View Document

01/11/111 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O BIRKETTS LLP KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOLEY

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROD

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TOOLEY

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 15/02/11 STATEMENT OF CAPITAL GBP 4000000

View Document

07/03/117 March 2011 SUB-DIVISION 09/02/11

View Document

07/03/117 March 2011 ADOPT ARTICLES 03/02/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED NEVILLE MAURICE HITCHAM

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR ROBERT JOHN TOOLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR DAVID ANDRE HARROD

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BERNARD RALPH THORPE

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FULLER

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MATTHEW JOHN TOOLEY

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAUL TOOLEY

View Document

25/01/1125 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company