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

NITELITES LIMITED

C/O FRP BULMAN HOUSE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3 3LS,
Company Registration Number
05024400
Private Limited Company
Liquidation

Company Overview

About Nitelites Ltd
NITELITES LIMITED was founded on 2004-01-23 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Nitelites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NITELITES LIMITED
 
Legal Registered Office
C/O FRP BULMAN HOUSE
GOSFORTH
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE3 3LS
Other companies in NE29
 
Filing Information
Company Number 05024400
Company ID Number 05024400
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB830045960  
Last Datalog update: 2021-10-09 08:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NITELITES 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.
Companies with same name NITELITES LIMITED
The following companies were found which have the same name as NITELITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NITELITES (IRL) LIMITED BEECH HOUSE BEECH HILL ROAD DUBLIN 4. DUBLIN 4, DUBLIN, D04V5N2 D04V5N2 Active Company formed on the 1992-06-11
NITELITES FRANCHISE SYSTEMS, INC. 6107 MARKET AVENUE - FRANKLIN OH 45005 Active Company formed on the 2004-01-21
NITELITES LANDSCAPE LIGHTING, INC. 171 SE 9 STREET POMPANO BEACH FL 33060 Inactive Company formed on the 2003-02-18
NITELITES OF THE MIDLANDS LLC Georgia Unknown
NITELITES OF THE CAROLINAS LLC North Carolina Unknown
NITELITES OF THE CAROLINAS II LLC North Carolina Unknown
Nitelites Of Indianapolis LLC Indiana Unknown
Nitelites Neon Signs Graphics LLC Indiana Unknown
NITELITES AUDIO LIMITED 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE Active - Proposal to Strike off Company formed on the 2020-01-23
NITELITES GROUP LIMITED 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE Active Company formed on the 2020-01-21
NITELITES LIGHTING LIMITED 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE Active - Proposal to Strike off Company formed on the 2020-01-23
NITELITES TRANSPORT LIMITED 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE Active - Proposal to Strike off Company formed on the 2020-01-23
NITELITES OF ST LOUIS INC Missouri Unknown
NITELITES LIMITED Unknown
NITELITES, INC. 490 WINDSOR PARK DR - CENTERVILLE OH 45459 Active Company formed on the 2003-02-27

Company Officers of NITELITES LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MOORE
Company Secretary 2005-11-21
JAMES MICHAEL MOORE
Director 2004-01-23
JAMIE MOORE
Director 2005-06-30
SHAUN MOORE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCER MAGEE
Director 2011-01-01 2017-11-10
IAN THOMAS BYROM
Company Secretary 2005-06-30 2005-11-21
GORDON REAY
Company Secretary 2004-01-23 2005-06-30
GORDON REAY
Director 2004-01-23 2005-06-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-01-23 2004-01-23
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-01-23 2004-01-23

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
2023-11-22Voluntary liquidation Statement of receipts and payments to 2023-09-23
2022-11-09Voluntary liquidation Statement of receipts and payments to 2022-09-23
2021-10-20600Appointment of a voluntary liquidator
2021-09-28AM10Administrator's progress report
2021-09-24AM22Liquidation. Administration move to voluntary liquidation
2021-04-26AM10Administrator's progress report
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Unit S4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England
2020-11-28AM03Statement of administrator's proposal
2020-11-13AM06Notice of deemed approval of proposals
2020-10-28AM01Appointment of an administrator
2020-10-28AM01Appointment of an administrator
2020-10-28AM01Appointment of an administrator
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MOORE
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MOORE
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER MAGEE
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT S4 SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7SY ENGLAND
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT G17 TROMSO CLOSE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE AND WEAR NE29 7XH
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050244000003
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0123/01/15 ANNUAL RETURN FULL LIST
2015-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0123/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0123/01/12 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM Unit G17 C20 C22 C24 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XH England
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19MG01Particulars of a mortgage or charge / charge no: 2
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/11 FROM Unit 4 Fisher Street Newcastle upon Tyne Tyne & Wear NE6 4LT
2011-02-03AR0123/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MOORE / 23/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MOORE / 23/01/2011
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE MOORE / 23/01/2011
2011-02-03AP01DIRECTOR APPOINTED MR SHAUN MOORE
2011-02-03AP01DIRECTOR APPOINTED MR ANDREW MAGEE
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0123/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MOORE / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MOORE / 11/02/2010
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: UNIT 3E HOWDEN GREEN INDUSTRIAL ESTATE NORMAN TERRACE WALLSEND TYNE & WEAR NE28 6SX
2006-01-31363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-02-14225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-14288bSECRETARY RESIGNED
2004-02-1488(2)RAD 05/02/04--------- £ SI 1@1=1 £ IC 1/2
2004-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1033711 Active Licenced property: SECOND AVENUE UNIT S4, SECOND AVENUE, TYNE TUNNEL TRAD TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE TUNNEL TRADING ESTATE GB NE29 7SY. Correspondance address: SECOND AVENUE UNIT S4 TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE TUNNEL TRADING ESTATE GB NE29 7SY

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
Notice of 2023-01-20
Notices to2021-10-04
Appointmen2021-10-04
Appointmen2020-10-06
Petitions to Wind Up (Companies)2020-03-09
Fines / Sanctions
No fines or sanctions have been issued against NITELITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding BARCLAYS BANK PLC
MORTGAGE 2011-05-19 Satisfied AZULE LIMITED
DEBENTURE 2007-03-02 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31

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 NITELITES LIMITED

Intangible Assets
Patents
We have not found any records of NITELITES LIMITED registering or being granted any patents
Domain Names

NITELITES LIMITED owns 1 domain names.

nitelites.co.uk  

Trademarks
We have not found any records of NITELITES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NITELITES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £1,152 Equipment and Materials
Durham County Council 2016-12 GBP £825 Equipment and Materials
SUNDERLAND CITY COUNCIL 2016-3 GBP £4,936 EQUIP/FURNITURE/MATERIALS
Bradford Metropolitan District Council 2015-12 GBP £0 Event Services
North Tyneside Council 2015-3 GBP £933 18.EQUIPMENT
SUNDERLAND CITY COUNCIL 2015-3 GBP £3,900 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2015-1 GBP £427 Other Running Costs
Durham County Council 2014-12 GBP £1,740 Services
North Tyneside Council 2014-11 GBP £240 18.EQUIPMENT
Newcastle City Council 2014-10 GBP £1,655 Supplies & Services
South Tyneside Council 2014-7 GBP £4,500
Newcastle City Council 2014-7 GBP £1,003
East Lindsey District Council 2014-7 GBP £31,777 Professional & Contractors Fees
Newcastle City Council 2014-5 GBP £2,976
Newcastle City Council 2014-3 GBP £400
Newcastle City Council 2014-2 GBP £1,230
Newcastle City Council 2014-1 GBP £2,440
Newcastle City Council 2013-12 GBP £18,800
South Tyneside Council 2013-11 GBP £750
Newcastle City Council 2013-11 GBP £2,893
South Tyneside Council 2013-10 GBP £750
Newcastle City Council 2013-10 GBP £1,000
South Tyneside Council 2013-9 GBP £7,050
Newcastle City Council 2013-8 GBP £545
South Tyneside Council 2013-8 GBP £16,400
South Tyneside Council 2013-7 GBP £756
Newcastle City Council 2013-6 GBP £817
Newcastle City Council 2013-5 GBP £1,910
SUNDERLAND CITY COUNCIL 2013-4 GBP £1,755 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2013-3 GBP £3,900 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2013-2 GBP £1,630
Gateshead Council 2013-1 GBP £5,155 Licenses, Housing, Fees
Newcastle City Council 2012-11 GBP £650
Gateshead Council 2012-11 GBP £595 Furn, Equip & Mats
SUNDERLAND CITY COUNCIL 2012-11 GBP £12,617 EQUIP/FURNITURE/MATERIALS
South Tyneside Council 2012-11 GBP £1,500
SUNDERLAND CITY COUNCIL 2012-10 GBP £3,275 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2012-10 GBP £1,200
Newcastle City Council 2012-8 GBP £1,062 SSD L Mayors
SUNDERLAND CITY COUNCIL 2012-8 GBP £1,185 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-7 GBP £34,300 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2012-7 GBP £10,972
SUNDERLAND CITY COUNCIL 2012-6 GBP £593 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-5 GBP £6,705 COMMUNICATIONS & COMPUTING
Newcastle City Council 2012-2 GBP £800
Gateshead Council 2012-1 GBP £2,205 Licenses, Housing, Fees
Newcastle City Council 2011-12 GBP £1,920
Newcastle City Council 2011-11 GBP £2,445
Newcastle City Council 2011-8 GBP £935
Newcastle City Council 2011-7 GBP £2,000
Newcastle City Council 2011-6 GBP £460
Gateshead Council 2011-5 GBP £1,300
Newcastle City Council 2011-4 GBP £508

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NITELITES 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 NITELITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2018-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-05-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-05-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-03-0185235999Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)

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

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyNITELITES LIMITEDEvent Date2023-01-20
 
Initiating party Event TypeNotices to
Defending partyNITELITES LIMITEDEvent Date2021-10-04
 
Initiating party Event TypeAppointmen
Defending partyNITELITES LIMITEDEvent Date2021-10-04
Name of Company: NITELITES LIMITED Company Number: 05024400 Nature of Business: Provision of light and sound equipment Registered office: Suite 5, Bulman House, Regent Avenue, Newcastle upon Tyne, NE3…
 
Initiating party Event TypeAppointmen
Defending partyNITELITES LIMITEDEvent Date2020-10-06
In the High Court of Justice, Business & Property Courts, Newcastle upon Tyne (Chd) Court Number: CR-2020-NCL000139 NITELITES LIMITED (Company Number 05024400 ) Nature of Business: Provision of light…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNITELITES LIMITEDEvent Date2020-02-05
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) case number CR-2020-000883 A petition to wind up the above-named Company of Nitelites Limited (Company number 05024400) whose registered office is Unit S4 Second Avenue, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, England, NE29 7SY presented on 5 February 2020 by LOMBARD NORTH CENTRAL PLC whose registered office is at 250 Bishopsgate, London, EC2M 4AA , claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Date: 25 March 2020 Time: 10:30 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14(6) by 16.00 hours on 24 March 2020 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NITELITES 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 NITELITES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1