Nutek (UK) Ltd COLCHESTER


Nutek (UK) started in year 1999 as Private Limited Company with registration number 03738939. The Nutek (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colchester at Town Wall House. Postal code: CO3 3AD.

The company has one director. Remco S., appointed on 1 November 2021. There are currently no secretaries appointed. Currently 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.

Nutek (UK) Ltd Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738939
Date of Incorporation Fri, 19th Mar 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Remco S.

Position: Director

Appointed: 01 November 2021

Nutek Europe B.v.

Position: Corporate Director

Appointed: 01 January 2017

Birkett Long Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Adrianus S.

Position: Director

Appointed: 01 January 2017

Resigned: 01 November 2021

Town Wall Executor & Trustee Company Limited

Position: Corporate Secretary

Appointed: 20 January 2005

Resigned: 01 May 2007

Birkett Long Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 20 January 2005

Deborah D.

Position: Secretary

Appointed: 31 July 2003

Resigned: 01 July 2004

Remco S.

Position: Director

Appointed: 23 June 2003

Resigned: 01 January 2017

Pieter S.

Position: Director

Appointed: 23 June 2003

Resigned: 01 January 2005

Alison M.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 July 2003

Paul M.

Position: Director

Appointed: 31 December 2000

Resigned: 01 July 2003

Mervyn P.

Position: Director

Appointed: 19 March 1999

Resigned: 01 January 2001

Gillian P.

Position: Secretary

Appointed: 19 March 1999

Resigned: 01 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1999

Resigned: 19 March 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Nutek Europe B.v. from Raamsdonksveer, Netherlands. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nutek Europe B.V.

Bliek 23, Raamsdonksveer, 4941SG, Netherlands

Legal authority Company Act In Holland
Legal form Limited Company
Country registered Netherlands
Place registered Netherlands Business Register
Registration number 18057513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand398 806236 038406 018398 650279 398433 511
Current Assets787 696635 198557 490475 557463 3721 082 911
Debtors290 879371 009138 98667 518169 590623 122
Other Debtors912912912912912912
Property Plant Equipment79654430115612 
Total Inventories98 01128 15112 4869 38914 38426 278
Other
Accrued Liabilities Deferred Income51 15024 80052 92129 94326 351295 498
Accumulated Depreciation Impairment Property Plant Equipment3 3143 5663 8093 9541 2481 260
Amounts Owed To Group Undertakings32 18990 8284 92512 39654 547105 006
Average Number Employees During Period333333
Corporation Tax Payable38 81834 11621 51346 4692 86510 140
Creditors313 043289 962120 771141 437117 857695 444
Increase From Depreciation Charge For Year Property Plant Equipment 252243 14412
Net Current Assets Liabilities474 653345 236436 719334 120345 515387 467
Other Taxation Social Security Payable84 938102 77328 72435 68224 64396 888
Prepayments Accrued Income9 8738 70610 79110 23611 33612 933
Property Plant Equipment Gross Cost4 1104 110 4 1101 260 
Total Assets Less Current Liabilities475 449345 780437 020334 276345 527387 467
Trade Creditors Trade Payables105 94837 44512 68816 9479 451187 912
Trade Debtors Trade Receivables280 094361 391127 28356 370157 342609 277
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 850 
Disposals Property Plant Equipment    2 850 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 12711 1679 25211 89613 882

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements