About

Registered Number: 04913865
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 3 The Chancery, Bramcote, Nottingham, NG9 3AJ

 

Based in Nottingham, Nytrex Worldwide Products Ltd was registered on 29 September 2003, it's status is listed as "Active". There are currently 11-20 employees at the company. There are 2 directors listed as Allen, Jeffrey Robert, Allen, Linda for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jeffrey Robert 29 September 2003 - 1
ALLEN, Linda 29 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 17 October 2019
AAMD - Amended Accounts 27 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 01 July 2016
MR05 - N/A 22 June 2016
MR05 - N/A 10 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
CERTNM - Change of name certificate 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 11 June 2004
RESOLUTIONS - N/A 19 November 2003
287 - Change in situation or address of Registered Office 14 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.