NITRONICS LIMITED
SAWBRIDGEWORTH

Hellopages » Essex » Epping Forest » CM21 9JX

Company number 01929793
Status Active
Incorporation Date 11 July 1985
Company Type Private Limited Company
Address NITRONICS HOUSE THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, HERTS, CM21 9JX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 51,200 . The most likely internet sites of NITRONICS LIMITED are www.nitronics.co.uk, and www.nitronics.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and three months. The distance to to Harlow Town Rail Station is 3.5 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.8 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nitronics Limited is a Private Limited Company. The company registration number is 01929793. Nitronics Limited has been working since 11 July 1985. The present status of the company is Active. The registered address of Nitronics Limited is Nitronics House The Maltings Station Road Sawbridgeworth Herts Cm21 9jx. The company`s financial liabilities are £255.26k. It is £-10.33k against last year. The cash in hand is £54.74k. It is £20.11k against last year. And the total assets are £449.33k, which is £0.19k against last year. RAEBURN, Heather Ann is a Secretary of the company. RAEBURN, Heather Ann is a Director of the company. RAEBURN, Nigel Duncan is a Director of the company. Director PRINGLE, Graham has been resigned. The company operates in "Non-specialised wholesale trade".


nitronics Key Finiance

LIABILITIES £255.26k
-4%
CASH £54.74k
+58%
TOTAL ASSETS £449.33k
+0%
All Financial Figures

Current Directors


Director
RAEBURN, Heather Ann

66 years old

Director

Resigned Directors

Director
PRINGLE, Graham
Resigned: 06 February 2009
65 years old

Persons With Significant Control

Mr Nigel Duncan Raeburn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Ann Raeburn
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NITRONICS LIMITED Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 51,200

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 51,200

...
... and 87 more events
26 Jan 1988
Return made up to 18/12/87; full list of members

27 Nov 1986
Accounts for a small company made up to 30 September 1986

27 Nov 1986
Return made up to 25/11/86; full list of members

25 Sep 1986
Secretary resigned;new secretary appointed

11 Jul 1985
Incorporation

NITRONICS LIMITED Charges

9 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Debenture
Delivered: 2 April 2009
Status: Satisfied on 12 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2000
Deed of mortgage
Delivered: 13 June 2000
Status: Satisfied on 12 March 2010
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel mariah 238 us MAB19827BOOO and in…
10 October 1985
Debenture
Delivered: 16 October 1985
Status: Satisfied on 16 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…