NITRAM ENTERPRISES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5QH

Company number 03543871
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address 326 HEATON ROAD, HEATON, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 5QH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Mrs Jennifer Martin as a director on 10 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NITRAM ENTERPRISES LIMITED are www.nitramenterprises.co.uk, and www.nitram-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Nitram Enterprises Limited is a Private Limited Company. The company registration number is 03543871. Nitram Enterprises Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Nitram Enterprises Limited is 326 Heaton Road Heaton Newcastle Upon Tyne Tyne Wear Ne6 5qh. . MARTIN, Jennifer is a Director of the company. MARTIN, Michael Shaun is a Director of the company. Secretary MARTIN, Michael Shaun has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTIN, Alison has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
MARTIN, Jennifer
Appointed Date: 10 February 2017
43 years old

Director
MARTIN, Michael Shaun
Appointed Date: 09 April 1998
59 years old

Resigned Directors

Secretary
MARTIN, Michael Shaun
Resigned: 06 April 2008
Appointed Date: 09 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1998
Appointed Date: 09 April 1998

Director
MARTIN, Alison
Resigned: 06 April 2008
Appointed Date: 09 April 1998
56 years old

Persons With Significant Control

Mrs Jennifer Martin
Notified on: 10 February 2017
43 years old
Nature of control: Ownership of shares – 75% or more

NITRAM ENTERPRISES LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Appointment of Mrs Jennifer Martin as a director on 10 February 2017
08 Apr 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20

22 Oct 2015
Satisfaction of charge 1 in full
...
... and 69 more events
17 Apr 1998
Secretary resigned
16 Apr 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/04/98

16 Apr 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/04/98

16 Apr 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Incorporation

NITRAM ENTERPRISES LIMITED Charges

1 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied on 22 October 2015
Persons entitled: Capital Home Loans Limited
Description: 31 sunbury avenue jesmond newcastle upon tyne fixed charge…
13 December 1999
Standard security which was presented for registration in scotland on the 13TH january 2000
Delivered: 27 January 2000
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 7/17 new cut rigg craighall road edinburgh (south…
20 November 1998
Legal charge
Delivered: 28 November 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at 3 burnside spital tongues newcastle upon tyne…
20 November 1998
Legal charge
Delivered: 28 November 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at 31 sunbury avenue jesmond tyne and wear. Fixed…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property at 198 sandyford road newcastle upon tyne…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at 62 cardigan terrace heaton t/no: TY124010…
7 July 1998
Debenture
Delivered: 18 July 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Legal charge
Delivered: 18 July 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 20B clayton street west newcastle upon tyne-TY262538…
7 July 1998
Legal charge
Delivered: 18 July 1998
Status: Satisfied on 22 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 83 cartington terrace heaton newcastle upon…