ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nitraflow Properties & Handling Limited

Nitraflow Properties & Handling Limited is an active company incorporated on 25 January 2011 with the registered office located in Great Yarmouth, Norfolk. Nitraflow Properties & Handling Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07504822
Private limited company
Age
14 years
Incorporated 25 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ferry House 1st Floor, Ferry House
South Denes Road
Gt Yarmouth
NR30 3PJ
United Kingdom
Address changed on 21 Apr 2025 (4 months ago)
Previous address was Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
19
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Jul 1956
Director • Business Consultant • British • Lives in England • Born in Dec 1976
Director • British • Lives in England • Born in Jun 1968
Director • Retired • British • Lives in England • Born in Sep 1958
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Yarmouth Warehousing Company Limited
John Charles Fuller, Stephen Charles Thorpe, and 2 more are mutual people.
Active
Gorleston Farms Limited
John Charles Fuller, Stephen Charles Thorpe, and 1 more are mutual people.
Active
Sentry Limited
John Charles Fuller is a mutual person.
Active
Brineflow Limited
John Charles Fuller is a mutual person.
Active
Circlet Homes Limited
John Charles Fuller is a mutual person.
Active
Welsomer Limited
John Charles Fuller is a mutual person.
Active
New Anglia Capital Ltd
John Charles Fuller is a mutual person.
Active
Conisford Court Limited
John Charles Fuller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£339.26K
Increased by £69.55K (+26%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.2M
Increased by £67.84K (+6%)
Total Liabilities
-£98.21K
Increased by £3.15K (+3%)
Net Assets
£1.1M
Increased by £64.69K (+6%)
Debt Ratio (%)
8%
Decreased by 0.21% (-3%)
Latest Activity
Registered Address Changed
4 Months Ago on 21 Apr 2025
Great Yarmouth Warehousing Company Limited (PSC) Appointed
6 Months Ago on 10 Feb 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Mr Piers Christopher Crome Tooley Appointed
1 Year 8 Months Ago on 4 Jan 2024
Paul Tooley Resigned
1 Year 8 Months Ago on 4 Jan 2024
Mr Mark David Tooley Appointed
1 Year 8 Months Ago on 4 Jan 2024
Michael John Fuller Resigned
1 Year 8 Months Ago on 4 Jan 2024
Matthew John Tooley Resigned
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover Nitraflow Properties & Handling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ England to Ferry House 1st Floor, Ferry House South Denes Road Gt Yarmouth NR30 3PJ on 21 April 2025
Submitted on 21 Apr 2025
Withdrawal of a person with significant control statement on 14 February 2025
Submitted on 14 Feb 2025
Notification of Great Yarmouth Warehousing Company Limited as a person with significant control on 10 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 25 January 2025 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Sep 2024
Appointment of Mr Mark David Tooley as a director on 4 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 25 January 2024 with updates
Submitted on 31 Jan 2024
Termination of appointment of Paul Tooley as a director on 4 January 2024
Submitted on 31 Jan 2024
Appointment of Mr Piers Christopher Crome Tooley as a director on 4 January 2024
Submitted on 31 Jan 2024
Termination of appointment of Matthew John Tooley as a director on 4 January 2024
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year