Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUTEC UK LIMITED
Company Information for

NUTEC UK LIMITED

BILLINGHAM, CLEVELAND, TS23,
Company Registration Number
04574203
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Nutec Uk Ltd
NUTEC UK LIMITED was founded on 2002-10-25 and had its registered office in Billingham. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
NUTEC UK LIMITED
 
Legal Registered Office
BILLINGHAM
CLEVELAND
 
Filing Information
Company Number 04574203
Date formed 2002-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-18
Type of accounts DORMANT
Last Datalog update: 2017-08-17 18:52:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUTEC UK LIMITED

Current Directors
Officer Role Date Appointed
TORBEN HARRING
Director 2016-06-08
LIZETTE KJELLERUP
Director 2016-04-26
COLIN LEYDEN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
POUL VICTOR JENSEN
Director 2011-04-10 2016-04-26
PETER SVARRER
Director 2011-04-10 2016-04-26
JENS JAKOB ZAHLE
Director 2010-01-30 2016-04-26
GRAHAM GALL
Company Secretary 2009-10-30 2012-10-01
GRAHAM GALL
Director 2009-10-30 2012-10-01
HANS JENSON
Director 2007-08-01 2011-04-10
DEREK SINCLAIR
Company Secretary 2007-08-01 2009-10-29
DEREK SINCLAIR
Director 2007-08-01 2009-10-29
EDWIN SIEGFRIED PIETER
Director 2002-10-25 2007-11-29
EDWIN SIEGFRIED PIETER
Company Secretary 2002-10-25 2007-08-31
JAN ANTON HART
Director 2002-10-25 2007-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-25 2002-10-25
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-25 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TORBEN HARRING ONSITE TRAINING SERVICES LIMITED Director 2016-06-08 CURRENT 2008-02-06 Dissolved 2017-03-28
TORBEN HARRING NUTEC CENTRE FOR SAFETY LIMITED Director 2016-06-08 CURRENT 2006-06-20 Dissolved 2017-04-04
TORBEN HARRING RELYON NUTEC UK LIMITED Director 2016-06-08 CURRENT 1993-02-03 Active
LIZETTE KJELLERUP ONSITE TRAINING SERVICES LIMITED Director 2016-04-26 CURRENT 2008-02-06 Dissolved 2017-03-28
LIZETTE KJELLERUP NUTEC CENTRE FOR SAFETY LIMITED Director 2016-04-26 CURRENT 2006-06-20 Dissolved 2017-04-04
LIZETTE KJELLERUP RELYON NUTEC UK LIMITED Director 2016-04-26 CURRENT 1993-02-03 Active
COLIN LEYDEN ONSITE TRAINING SERVICES LIMITED Director 2013-05-01 CURRENT 2008-02-06 Dissolved 2017-03-28
COLIN LEYDEN NUTEC CENTRE FOR SAFETY LIMITED Director 2013-05-01 CURRENT 2006-06-20 Dissolved 2017-04-04
COLIN LEYDEN FALCK ONSITE LIMITED Director 2013-05-01 CURRENT 2001-09-19 Dissolved 2017-11-28
COLIN LEYDEN RELYON NUTEC UK LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-18DS01APPLICATION FOR STRIKING-OFF
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MR TORBEN HARRING
2016-04-26AP01DIRECTOR APPOINTED MRS LIZETTE KJELLERUP
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JENS ZAHLE
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR POUL JENSEN
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SVARRER
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0125/10/15 FULL LIST
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0125/10/14 FULL LIST
2014-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0125/10/13 NO CHANGES AMEND
2014-02-19ANNOTATIONReplaced
2014-02-19ANNOTATIONReplacement
2013-11-22AR0125/10/13 NO CHANGES
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR COLIN LEYDEN
2012-11-13AR0125/10/12 FULL LIST
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM GALL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALL
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0125/10/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-31AP01DIRECTOR APPOINTED PETER SVARRER
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HANS JENSON
2011-05-31AP01DIRECTOR APPOINTED POUL VICTOR DENMARK
2010-11-04AR0125/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AP01DIRECTOR APPOINTED MR JENS JAKOB ZAHLE
2010-02-12AP01DIRECTOR APPOINTED MR GRAHAM GALL
2010-02-12AP03SECRETARY APPOINTED GRAHAM GALL
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SINCLAIR
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY DEREK SINCLAIR
2009-12-10AR0125/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SINCLAIR / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JENSON / 10/12/2009
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR EDWIN PIETER
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bSECRETARY RESIGNED
2007-11-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: NUTEC CENTRE FOR SAFETY LIMITED, HAVERTON HILL INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND TS23 1PZ
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2002-12-11225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-12-1188(2)RAD 25/10/02--------- £ SI 999@1=999 £ IC 1/1000
2002-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NUTEC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUTEC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUTEC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Intangible Assets
Patents
We have not found any records of NUTEC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTEC UK LIMITED
Trademarks
We have not found any records of NUTEC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTEC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as NUTEC UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NUTEC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUTEC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUTEC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.