Nitec (UK) Limited CHESTERFIELD


Nitec (UK) started in year 1986 as Private Limited Company with registration number 02036655. The Nitec (UK) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Chesterfield at Cbe+ Williamthorpe Industrial Park. Postal code: S42 5UZ. Since January 26, 2001 Nitec (UK) Limited is no longer carrying the name Nitec (derbyshire).

There is a single director in the company at the moment - Marie C., appointed on 2 August 2017. In addition, a secretary was appointed - Marie C., appointed on 2 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the S42 5SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0291644 . It is located at Hardwick House, Hardwick View Road, Chesterfield with a total of 1 cars.

Nitec (UK) Limited Address / Contact

Office Address Cbe+ Williamthorpe Industrial Park
Office Address2 Holmewood
Town Chesterfield
Post code S42 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036655
Date of Incorporation Mon, 14th Jul 1986
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Marie C.

Position: Director

Appointed: 02 August 2017

Marie C.

Position: Secretary

Appointed: 02 August 2017

David B.

Position: Director

Resigned: 02 August 2017

Christopher B.

Position: Director

Appointed: 02 August 2017

Resigned: 01 June 2022

Marcus H.

Position: Director

Appointed: 22 March 2010

Resigned: 02 August 2017

Martin D.

Position: Director

Appointed: 24 October 2003

Resigned: 21 October 2008

William H.

Position: Secretary

Appointed: 25 February 2000

Resigned: 02 August 2017

Alexander B.

Position: Director

Appointed: 16 February 1993

Resigned: 25 February 2000

William H.

Position: Director

Appointed: 09 March 1992

Resigned: 02 August 2017

Alexander B.

Position: Secretary

Appointed: 09 March 1992

Resigned: 25 February 2000

John B.

Position: Director

Appointed: 18 January 1991

Resigned: 09 March 1992

Roseline B.

Position: Secretary

Appointed: 18 January 1991

Resigned: 18 January 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Cbe+ Holdings Ltd from Chesterfield, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Marie C. This PSC owns 75,01-100% shares. Then there is David B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Cbe+ Holdings Ltd

Cbe+ Williamthorpe Industrial Park Holmewood, Chesterfield, S42 5UZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Uk
Registration number 10770470
Notified on 23 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Marie C.

Notified on 2 August 2017
Nature of control: 75,01-100% shares

David B.

Notified on 1 January 2017
Ceased on 2 August 2017
Nature of control: significiant influence or control

Hill & Hill Ltd

Hardwick House Hardwick View Road, Holmewood, Chesterfield, S42 5SA, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England
Registration number 02137950
Notified on 1 January 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares

Christopher B.

Notified on 2 August 2017
Ceased on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nitec (derbyshire) January 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312015-08-312016-08-312017-08-312018-08-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth707 385678 4951 154 038904 822       
Balance Sheet
Cash Bank On Hand    46 39516 43927 8012 1199 945  
Current Assets878 7411 014 0291 498 1381 317 8251 440 8092 072 8512 211 4132 824 4314 424 5764 205 4653 631 695
Debtors802 009886 3311 405 9861 246 3291 318 3351 895 5602 001 7202 623 5724 191 4474 037 1633 631 695
Net Assets Liabilities    663 680693 607785 063819 2722 272 4171 743 5101 698 104
Other Debtors    658 232967 898115 87668 34710 43920 432 
Property Plant Equipment    916 879896 910777 432913 6761 166 3991 587 828 
Total Inventories    76 079160 852181 892198 740223 184168 302 
Cash Bank In Hand5742025       
Net Assets Liabilities Including Pension Asset Liability707 385678 4951 154 038904 822       
Stocks Inventory76 158127 67892 15071 491       
Tangible Fixed Assets755 632683 817990 264870 317       
Reserves/Capital
Called Up Share Capital56565656       
Profit Loss Account Reserve707 285678 3951 153 938904 722       
Shareholder Funds707 385678 4951 154 038904 822       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 828 8051 990 8432 126 2412 263 8492 366 9302 407 76089 088
Additions Other Than Through Business Combinations Property Plant Equipment      74 440296 437   
Amounts Owed By Related Parties     771 9871 082 8791 802 916   
Amounts Owed To Group Undertakings     991 372884 0751 451 458   
Average Number Employees During Period    4153443632  
Bank Borrowings Overdrafts       127 432 100 023 
Corporation Tax Recoverable     137 123203 08954 871   
Creditors    1 585 9472 181 15418 300217 1891 023 3671 103 698615 043
Current Tax For Period      -112 520-54 871   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     -8 0008 00042 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 579     
Disposals Property Plant Equipment     22 871     
Fixed Assets755 632683 8171 010 276890 329916 879896 910     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     380 000254 750131 750104 855  
Increase Decrease In Current Tax From Adjustment For Prior Periods     -38 987-90 569    
Increase From Depreciation Charge For Year Property Plant Equipment     174 617178 779159 064 40 83021
Net Current Assets Liabilities111 092167 322452 656238 432-145 138-108 303128 931267 7852 385 3851 515 380994 643
Other Creditors    1 265 6191 686 19118 300217 189934 798709 303427 083
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 38121 456   
Other Disposals Property Plant Equipment      58 52022 585   
Other Inventories    76 079160 852     
Other Taxation Social Security Payable     187 473291 443219 509166 537114 44923 716
Property Plant Equipment Gross Cost    2 745 6842 887 7532 903 6733 177 5253 533 3293 995 588 
Provisions For Liabilities Balance Sheet Subtotal    103 00095 000103 000145 000256 000256 000256 000
Taxation Social Security Payable    38 208187 473     
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -46 987-195 089-12 871   
Total Additions Including From Business Combinations Property Plant Equipment     164 940   462 259 
Total Assets Less Current Liabilities866 724851 1391 462 9321 128 761771 741788 607906 3631 181 4613 551 7843 103 2082 569 147
Total Current Tax Expense Credit     -38 987-203 089-54 871   
Trade Creditors Trade Payables    282 120307 490353 284236 537472 260509 92157 451
Trade Debtors Trade Receivables    660 103927 662599 876697 438599 372384 127 
Accrued Liabilities Deferred Income        375 4683 400 
Bank Overdrafts         100 023 
Corporation Tax Payable        -88 867-175 392 
Finance Lease Liabilities Present Value Total        35 735214 499187 960
Number Shares Issued Fully Paid         1 000 00056
Par Value Share 1 1     11
Nominal Value Shares Issued Specific Share Issue         1 
Prepayments        54 069  
Creditors Due After One Year42 33943 644162 89497 939       
Creditors Due Within One Year767 649846 7071 045 4821 079 393       
Investments Fixed Assets  20 01220 012       
Non-instalment Debts Due After5 Years  162 89497 939       
Number Shares Allotted 43 43       
Other Aggregate Reserves44444444       
Other Debtors Due After One Year 169 220         
Provisions For Liabilities Charges117 000129 000146 000126 000       
Share Capital Allotted Called Up Paid43434343       
Tangible Fixed Assets Additions 90 568 127 859       
Tangible Fixed Assets Cost Or Valuation1 681 6131 674 6192 468 0342 500 537       
Tangible Fixed Assets Depreciation925 981990 8021 477 7701 630 220       
Tangible Fixed Assets Depreciation Charged In Period 138 811 231 851       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 990 79 401       
Tangible Fixed Assets Disposals 97 562 95 356       
Amount Specific Advance Or Credit Directors 25 72060 881141 541       

Transport Operator Data

Hardwick House
Address Hardwick View Road , Holmewood
City Chesterfield
Post code S42 5SA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search