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

NITRAFLOW PROPERTIES & HANDLING LIMITED

FLOOR 3, FERRY HOUSE, SOUTH DENES ROAD, GREAT YARMOUTH, NORFOLK, NR30 3PJ,
Company Registration Number
07504822
Private Limited Company
Active

Company Overview

About Nitraflow Properties & Handling Ltd
NITRAFLOW PROPERTIES & HANDLING LIMITED was founded on 2011-01-25 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Nitraflow Properties & Handling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NITRAFLOW PROPERTIES & HANDLING LIMITED
 
Legal Registered Office
FLOOR 3, FERRY HOUSE
SOUTH DENES ROAD
GREAT YARMOUTH
NORFOLK
NR30 3PJ
Other companies in NR30
 
Filing Information
Company Number 07504822
Company ID Number 07504822
Date formed 2011-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106460933  
Last Datalog update: 2024-03-06 20:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NITRAFLOW PROPERTIES & HANDLING LIMITED
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 NITRAFLOW PROPERTIES & HANDLING LIMITED

Current Directors
Officer Role Date Appointed
KEITH RICHARD VINCENT
Company Secretary 2011-01-25
JOHN CHARLES FULLER
Director 2011-01-25
MICHAEL JOHN FULLER
Director 2011-02-15
STEPHEN CHARLES THORPE
Director 2012-02-07
MATTHEW JOHN TOOLEY
Director 2017-08-21
KEITH RICHARD VINCENT
Director 2011-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TOOLEY
Director 2011-02-09 2017-12-31
IAN WILLIAM TOOLEY
Director 2016-11-25 2017-07-14
ROBERT JOHN TOOLEY
Director 2011-02-15 2016-11-25
NEVILLE MAURICE HITCHAM
Director 2011-02-15 2013-10-19
BERNARD RALPH THORPE
Director 2011-02-15 2011-11-05
DAVID ANDRE HARROD
Director 2011-02-15 2011-03-24
IAN WILLIAM TOOLEY
Director 2011-02-15 2011-03-24
MATTHEW JOHN TOOLEY
Director 2011-02-15 2011-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES FULLER KINGSFORD REACH LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
JOHN CHARLES FULLER CONISFORD COURT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
JOHN CHARLES FULLER CIRCLET MANAGEMENT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JOHN CHARLES FULLER NEW ANGLIA CAPITAL LTD Director 2013-10-29 CURRENT 2013-05-01 Active
JOHN CHARLES FULLER WELSOMER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN CHARLES FULLER CIRCLET HOMES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
JOHN CHARLES FULLER SENTRY LIMITED Director 2011-07-19 CURRENT 1999-08-24 Active
JOHN CHARLES FULLER AGRI-TEK SALES & SERVICE LIMITED Director 2011-03-24 CURRENT 1982-03-31 Dissolved 2014-02-19
JOHN CHARLES FULLER BRINEFLOW LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
MICHAEL JOHN FULLER BRINEFLOW LIMITED Director 2011-02-15 CURRENT 2011-01-13 Active
MICHAEL JOHN FULLER GORLESTON FARMS LIMITED Director 2003-02-28 CURRENT 1965-03-11 Active
MICHAEL JOHN FULLER GREAT YARMOUTH WAREHOUSING COMPANY LIMITED Director 1991-03-09 CURRENT 1965-03-11 Active
STEPHEN CHARLES THORPE BRINEFLOW LIMITED Director 2012-02-07 CURRENT 2011-01-13 Active
STEPHEN CHARLES THORPE GORLESTON FARMS LIMITED Director 2012-02-07 CURRENT 1965-03-11 Active
STEPHEN CHARLES THORPE G.Y. LINE (AGENCY) LIMITED Director 1998-04-30 CURRENT 1970-02-10 Active
STEPHEN CHARLES THORPE W. FIELDGATE & SON LIMITED Director 1998-04-30 CURRENT 1961-11-28 Active - Proposal to Strike off
STEPHEN CHARLES THORPE G.Y.W. PROPERTIES LIMITED Director 1991-12-31 CURRENT 1988-02-03 Active - Proposal to Strike off
STEPHEN CHARLES THORPE GREAT YARMOUTH WAREHOUSING COMPANY LIMITED Director 1991-03-09 CURRENT 1965-03-11 Active
MATTHEW JOHN TOOLEY BRINEFLOW LIMITED Director 2017-08-21 CURRENT 2011-01-13 Active
MATTHEW JOHN TOOLEY GORLESTON FARMS LIMITED Director 2016-12-31 CURRENT 1965-03-11 Active
KEITH RICHARD VINCENT MASONIC HALL SERVICES LTD Director 2013-12-01 CURRENT 2013-07-30 Active
KEITH RICHARD VINCENT W. FIELDGATE & SON LIMITED Director 2011-05-11 CURRENT 1961-11-28 Active - Proposal to Strike off
KEITH RICHARD VINCENT AGRI-TEK SALES & SERVICE LIMITED Director 2011-03-24 CURRENT 1982-03-31 Dissolved 2014-02-19
KEITH RICHARD VINCENT BRINEFLOW LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
KEITH RICHARD VINCENT G.Y. LINE (AGENCY) LIMITED Director 2002-03-18 CURRENT 1970-02-10 Active
KEITH RICHARD VINCENT GREAT YARMOUTH WAREHOUSING COMPANY LIMITED Director 1998-04-30 CURRENT 1965-03-11 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
2024-01-31APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLEY
2024-01-31DIRECTOR APPOINTED MR MARK DAVID TOOLEY
2024-01-31CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-31DIRECTOR APPOINTED MR PIERS CHRISTOPHER CROME TOOLEY
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN TOOLEY
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FULLER
2023-07-15Resolutions passed:<ul><li>Resolution Clauses moved from memorandum to articles 05/07/2023<li>Resolution passed adopt articles</ul>
2023-07-15Memorandum articles filed
2023-03-20CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR PAUL TOOLEY
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOOLEY
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOOLEY
2017-09-15AP01DIRECTOR APPOINTED MR MATTHEW JOHN TOOLEY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM TOOLEY
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TOOLEY
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-10AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-11AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000000
2014-02-14AR0125/01/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE HITCHAM
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-10AP01DIRECTOR APPOINTED MR STEPHEN CHARLES THORPE
2012-02-09AR0125/01/12 ANNUAL RETURN FULL LIST
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD THORPE
2011-11-01AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O BIRKETTS LLP KINGFISHER HOUSE 1 GILDERS WAY NORWICH NORFOLK NR3 1UB
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOLEY
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROD
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOOLEY
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11SH0115/02/11 STATEMENT OF CAPITAL GBP 4000000
2011-03-07SH02SUB-DIVISION 09/02/11
2011-03-07RES12VARYING SHARE RIGHTS AND NAMES
2011-03-07RES01ADOPT ARTICLES 03/02/2011
2011-03-04AP01DIRECTOR APPOINTED NEVILLE MAURICE HITCHAM
2011-02-18AP01DIRECTOR APPOINTED MR BERNARD RALPH THORPE
2011-02-18AP01DIRECTOR APPOINTED MR IAN WILLIAM TOOLEY
2011-02-18AP01DIRECTOR APPOINTED MR DAVID ANDRE HARROD
2011-02-18AP01DIRECTOR APPOINTED MR ROBERT JOHN TOOLEY
2011-02-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN FULLER
2011-02-18AP01DIRECTOR APPOINTED MATTHEW JOHN TOOLEY
2011-02-14AP01DIRECTOR APPOINTED PAUL TOOLEY
2011-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NITRAFLOW PROPERTIES & HANDLING 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 NITRAFLOW PROPERTIES & HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-03-30 Satisfied J&H BUNN LIMITED
Intangible Assets
Patents
We have not found any records of NITRAFLOW PROPERTIES & HANDLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NITRAFLOW PROPERTIES & HANDLING LIMITED
Trademarks
We have not found any records of NITRAFLOW PROPERTIES & HANDLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NITRAFLOW PROPERTIES & HANDLING 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 (68209 - Other letting and operating of own or leased real estate) as NITRAFLOW PROPERTIES & HANDLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NITRAFLOW PROPERTIES & HANDLING 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 NITRAFLOW PROPERTIES & HANDLING 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 NITRAFLOW PROPERTIES & HANDLING 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.