NU-TRAK COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

NU-TRAK COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04348005

Incorporation date

07/01/2002

Size

Dormant

Contacts

Registered address

Registered address

The Gatehouse, Wick Drive, New Milton, Hampshire BH25 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon03/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon08/02/2022
Application to strike the company off the register
dot icon29/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon04/07/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mrs Hilary Frances Dean on 2013-01-07
dot icon08/01/2013
Termination of appointment of Michael Dean as a director
dot icon08/01/2013
Secretary's details changed for Mr Richard John Hogarth Baker on 2013-01-07
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon07/01/2010
Director's details changed for Michael Raymond Dean on 2010-01-07
dot icon07/01/2010
Director's details changed for Hilary Frances Dean on 2010-01-07
dot icon09/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon14/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/02/2008
Return made up to 07/01/08; change of members
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/04/2007
Registered office changed on 11/04/07 from: 86A station road new milton hampshire BH25 6LQ
dot icon22/01/2007
Return made up to 07/01/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 07/01/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 07/01/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/01/2004
Return made up to 07/01/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/01/2003
Return made up to 07/01/03; full list of members
dot icon30/01/2002
Ad 18/01/02--------- £ si 1000@1=1000 £ ic 2/1002
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon22/01/2002
Registered office changed on 22/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon07/01/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2021
-
1.00K
-
0.00
1.00K
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
07/01/2002 - 07/01/2002
4896
Ar Nominees Limited
Nominee Director
07/01/2002 - 07/01/2002
4784
Dean, Raymond Michael
Director
07/01/2002 - 14/08/2007
2
Dean, Michael Raymond
Director
07/01/2002 - 07/01/2013
-
Dean, Hilary Frances
Director
07/01/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NU-TRAK COMPONENTS LIMITED

NU-TRAK COMPONENTS LIMITED is an(a) Dissolved company incorporated on 07/01/2002 with the registered office located at The Gatehouse, Wick Drive, New Milton, Hampshire BH25 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NU-TRAK COMPONENTS LIMITED?

toggle

NU-TRAK COMPONENTS LIMITED is currently Dissolved. It was registered on 07/01/2002 and dissolved on 03/05/2022.

Where is NU-TRAK COMPONENTS LIMITED located?

toggle

NU-TRAK COMPONENTS LIMITED is registered at The Gatehouse, Wick Drive, New Milton, Hampshire BH25 6SJ.

What does NU-TRAK COMPONENTS LIMITED do?

toggle

NU-TRAK COMPONENTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for NU-TRAK COMPONENTS LIMITED?

toggle

The latest filing was on 03/05/2022: Final Gazette dissolved via voluntary strike-off.