Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NITEC (UK) LIMITED
Company Information for

NITEC (UK) LIMITED

CBE+ WILLIAMTHORPE INDUSTRIAL PARK, HOLMEWOOD, CHESTERFIELD, S42 5UZ,
Company Registration Number
02036655
Private Limited Company
Active

Company Overview

About Nitec (uk) Ltd
NITEC (UK) LIMITED was founded on 1986-07-14 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Nitec (uk) 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
NITEC (UK) LIMITED
 
Legal Registered Office
CBE+ WILLIAMTHORPE INDUSTRIAL PARK
HOLMEWOOD
CHESTERFIELD
S42 5UZ
Other companies in S42
 
Filing Information
Company Number 02036655
Company ID Number 02036655
Date formed 1986-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB295645318  GB350401743  
Last Datalog update: 2024-01-07 15:52:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NITEC (UK) 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 NITEC (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARIE COOPER
Company Secretary 2017-08-02
CHRISTOPHER DAVID BROWN
Director 2017-08-02
MARIE COOPER
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BELFIT HILL
Company Secretary 2000-02-25 2017-08-02
DAVID WILLIAM BROWN
Director 1991-01-18 2017-08-02
MARCUS JOHN HILL
Director 2010-03-22 2017-08-02
WILLIAM BELFIT HILL
Director 1992-03-09 2017-08-02
MARTIN JOHN DICKSON
Director 2003-10-24 2008-10-21
ALEXANDER SHAUN BURNS
Company Secretary 1992-03-09 2000-02-25
ALEXANDER SHAUN BURNS
Director 1993-02-16 2000-02-25
ROSELINE MARIE BURNS
Company Secretary 1991-01-18 1993-01-18
JOHN MICHAEL BURNS
Director 1991-01-18 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWN PENTAG GEARS & OILFIELD EQUIPMENT LTD Director 2018-04-16 CURRENT 2004-07-30 Active - Proposal to Strike off
CHRISTOPHER DAVID BROWN SPIRE LABORATORIES LTD Director 2017-08-02 CURRENT 2013-01-30 Active
CHRISTOPHER DAVID BROWN HARDWICK 24 LIMITED Director 2017-08-02 CURRENT 1987-06-05 Active - Proposal to Strike off
CHRISTOPHER DAVID BROWN CBE+ HOLDINGS LTD Director 2017-06-06 CURRENT 2017-05-15 Active
CHRISTOPHER DAVID BROWN CBE PLUS LTD Director 2017-04-12 CURRENT 2000-12-18 Active
CHRISTOPHER DAVID BROWN CBE+ ENTERPRISES LTD Director 2016-06-02 CURRENT 2016-06-02 Active
MARIE COOPER PENTAG GEARS & OILFIELD EQUIPMENT LTD Director 2018-04-16 CURRENT 2004-07-30 Active - Proposal to Strike off
MARIE COOPER SPIRE LABORATORIES LTD Director 2017-08-02 CURRENT 2013-01-30 Active
MARIE COOPER HARDWICK 24 LIMITED Director 2017-08-02 CURRENT 1987-06-05 Active - Proposal to Strike off
MARIE COOPER CBE+ HOLDINGS LTD Director 2017-06-06 CURRENT 2017-05-15 Active
MARIE COOPER CBE PLUS LTD Director 2017-04-12 CURRENT 2000-12-18 Active
MARIE COOPER WORK-WISE FOUNDATION Director 2016-12-02 CURRENT 2013-04-30 Active
MARIE COOPER MGC ASSOCIATES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
MARIE COOPER SHEFFIELD TOOLING CO LTD Director 2016-11-28 CURRENT 2016-08-10 Active
MARIE COOPER SAPPHIRE PORTFOLIO LTD Director 2016-11-28 CURRENT 2016-10-12 Active
MARIE COOPER CBE+ ENTERPRISES LTD Director 2016-06-02 CURRENT 2016-06-02 Active
MARIE COOPER U-C PROPERTY LIMITED Director 2013-07-23 CURRENT 2013-07-23 Liquidation

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
2023-12-05CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 020366550011
2023-01-31Change of details for 2400 Limited as a person with significant control on 2022-10-01
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020366550008
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-06-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01PSC02Notification of 2400 Limited as a person with significant control on 2021-12-23
2022-06-01PSC04Change of details for Mrs Marie Cooper as a person with significant control on 2021-12-23
2022-06-01PSC07CESSATION OF CHRISTOPHER DAVID BROWN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID BROWN
2022-01-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-0623/12/21 STATEMENT OF CAPITAL GBP 1000056
2022-01-0623/12/21 STATEMENT OF CAPITAL GBP 1000056
2022-01-06SH0123/12/21 STATEMENT OF CAPITAL GBP 1000056
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM Hardwick House Hardwick View Road Holmewood Chesterfield Derbyshire S42 5SA
2021-07-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020366550007
2020-05-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AA01Previous accounting period extended from 31/08/19 TO 30/09/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-19PSC07CESSATION OF DAVID WILLIAM BROWM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER
2018-06-05AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 56
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550010
2017-08-23SH08Change of share class name or designation
2017-08-21RES01ALTER ARTICLES 02/08/2017
2017-08-21RES12Resolution of varying share rights or name
2017-08-21RES01ADOPT ARTICLES 02/08/2017
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550009
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2017-08-07TM02Termination of appointment of William Belfit Hill on 2017-08-02
2017-08-07AP03Appointment of Marie Cooper as company secretary on 2017-08-02
2017-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWN
2017-08-07AP01DIRECTOR APPOINTED MRS MARIE COOPER
2017-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550008
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550007
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550006
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020366550005
2017-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 56
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 56
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-07AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 56
2016-02-29AR0118/01/16 FULL LIST
2015-06-06AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 56
2015-03-02AR0118/01/15 FULL LIST
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 56
2014-03-04AR0118/01/14 FULL LIST
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-04AR0118/01/13 FULL LIST
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-06AR0118/01/12 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-28AR0118/01/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BROWN / 13/12/2010
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN HILL / 01/01/2011
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DICKSON
2010-04-09AP01DIRECTOR APPOINTED MARCUS JOHN HILL
2010-03-29AR0118/01/10 FULL LIST
2010-03-10MEM/ARTSARTICLES OF ASSOCIATION
2009-12-02RES01ALTER ARTICLES 24/09/2009
2009-12-02RES13RE-DESIGNATION OF SHARES 24/09/2009
2009-06-10AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-21AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-18363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-16363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-04363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 40 MONKGATE YORK NORTH YORKSHIRE YO31 7HF
2004-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-31363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-02-10169£ IC 67/66 22/01/03 £ SR 1@1=1
2003-02-10RES13PURCHASE OF SHARES 22/01/03
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-28363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-28363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-26CERTNMCOMPANY NAME CHANGED NITEC (DERBYSHIRE) LIMITED CERTIFICATE ISSUED ON 26/01/01
2001-01-23363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-06-23169£ IC 100/67 01/06/00 £ SR 33@1=33
2000-06-20288aNEW SECRETARY APPOINTED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NG
2000-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-01363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-01-27363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-02-17363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-03-19363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291644 Active Licenced property: HARDWICK VIEW ROAD HARDWICK HOUSE HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5SA. Correspondance address: HARDWICK VIEW ROAD HARDWICK HOUSE HOLMEWOOD INDUSTRIAL ESTATE HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL ESTATE GB S42 5SA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291644 Active Licenced property: HARDWICK VIEW ROAD HARDWICK HOUSE HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5SA. Correspondance address: HARDWICK VIEW ROAD HARDWICK HOUSE HOLMEWOOD INDUSTRIAL ESTATE HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL ESTATE GB S42 5SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NITEC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding HSBC BANK PLC
2017-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-08-02 Outstanding DAVID WILLIAM BROWN
2017-08-02 Outstanding MGC ASSOCIATES LIMITED
2017-08-02 Outstanding HSBC BANK PLC
DEBENTURE 2010-07-24 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2006-04-12 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2006-03-14 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1990-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 43,644
Creditors Due Within One Year 2011-09-01 £ 846,707
Provisions For Liabilities Charges 2011-09-01 £ 129,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NITEC (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 56
Cash Bank In Hand 2011-09-01 £ 20
Current Assets 2011-09-01 £ 1,014,029
Debtors 2011-09-01 £ 886,331
Fixed Assets 2011-09-01 £ 683,817
Shareholder Funds 2011-09-01 £ 678,495
Stocks Inventory 2011-09-01 £ 127,678
Tangible Fixed Assets 2011-09-01 £ 683,817

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NITEC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NITEC (UK) LIMITED
Trademarks
We have not found any records of NITEC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NITEC (UK) 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 (32990 - Other manufacturing n.e.c.) as NITEC (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NITEC (UK) 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.
Import/Export of Goods
Goods imported/exported by NITEC (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-07-0173041100Line pipe of a kind used for oil or gas pipelines, seamless, of stainless steel
2014-03-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2011-09-0189031090Inflatable vessels, for pleasure or sports, of a weight > 100 kg each
2010-08-0190241011Electronic machines and appliances for universal testing of mechanical properties of metals or for tensile testing of metals

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NITEC (UK) 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 NITEC (UK) 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.