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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, Jeffrey Robert | 29 September 2003 | - | 1 |
ALLEN, Linda | 29 September 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2010 | Outstanding |
N/A |