Background WavePink WaveYellow Wave

NITRAFLOW PROPERTIES & HANDLING LIMITED (07504822)

NITRAFLOW PROPERTIES & HANDLING LIMITED (07504822) is an active UK company. incorporated on 25 January 2011. with registered office in Gt Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NITRAFLOW PROPERTIES & HANDLING LIMITED has been registered for 15 years. Current directors include FULLER, John Charles, THORPE, Stephen Charles, TOOLEY, Mark David and 2 others.

Company Number
07504822
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
Ferry House 1st Floor, Ferry House, Gt Yarmouth, NR30 3PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, John Charles, THORPE, Stephen Charles, TOOLEY, Mark David, TOOLEY, Piers Christopher Crome, VINCENT, Keith Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITRAFLOW PROPERTIES & HANDLING LIMITED

NITRAFLOW PROPERTIES & HANDLING LIMITED is an active company incorporated on 25 January 2011 with the registered office located in Gt Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NITRAFLOW PROPERTIES & HANDLING LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07504822

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Ferry House 1st Floor, Ferry House South Denes Road Gt Yarmouth, NR30 3PJ,

Previous Addresses

Floor 3, Ferry House South Denes Road Great Yarmouth Norfolk NR30 3PJ England
From: 16 July 2019To: 21 April 2025
Brineflow Base Main Office South Denes Road Great Yarmouth Norfolk NR30 3QD
From: 11 August 2014To: 16 July 2019
East Quay 51 South Denes Road Great Yarmouth Norfolk NR30 3PR
From: 18 April 2011To: 11 August 2014
C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
From: 25 January 2011To: 18 April 2011
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Share Issue
Mar 11
Funding Round
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 14
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

VINCENT, Keith Richard

Active
Wannock Close, LowestoftNR33 8DW
Secretary
Appointed 25 Jan 2011

FULLER, John Charles

Active
The Street, NorwichNR15 1LB
Born June 1968
Director
Appointed 25 Jan 2011

THORPE, Stephen Charles

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born November 1950
Director
Appointed 07 Feb 2012

TOOLEY, Mark David

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born September 1958
Director
Appointed 04 Jan 2024

TOOLEY, Piers Christopher Crome

Active
1st Floor, Ferry House, Gt YarmouthNR30 3PJ
Born December 1976
Director
Appointed 04 Jan 2024

VINCENT, Keith Richard

Active
Wannock Close, LowestoftNR33 8DW
Born July 1956
Director
Appointed 25 Jan 2011

FULLER, Michael John

Resigned
Victoria Road, Great YarmouthNR31 6EA
Born July 1939
Director
Appointed 15 Feb 2011
Resigned 04 Jan 2024

HARROD, David Andre

Resigned
Geoffrey Watling Way, NorwichNR1 1GW
Born February 1959
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

HITCHAM, Neville Maurice

Resigned
Unthank Road, NorwichNR2 2RN
Born May 1933
Director
Appointed 15 Feb 2011
Resigned 19 Oct 2013

THORPE, Bernard Ralph

Resigned
Bridge Road, Great YarmouthNR31 6SY
Born February 1925
Director
Appointed 15 Feb 2011
Resigned 05 Nov 2011

TOOLEY, Ian William

Resigned
South Denes Road, Great YarmouthNR30 3QD
Born February 1961
Director
Appointed 25 Nov 2016
Resigned 14 Jul 2017

TOOLEY, Ian William

Resigned
Bately Avenue, Great YarmouthNR31 6HJ
Born February 1961
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

TOOLEY, Matthew John

Resigned
South Denes Road, Great YarmouthNR30 3PJ
Born September 1967
Director
Appointed 21 Aug 2017
Resigned 04 Jan 2024

TOOLEY, Matthew John

Resigned
Yarrow Drive, LowestoftNR33 8NG
Born September 1967
Director
Appointed 15 Feb 2011
Resigned 24 Mar 2011

TOOLEY, Paul

Resigned
South Denes Road, Great YarmouthNR30 3PJ
Born January 1934
Director
Appointed 07 Dec 2018
Resigned 04 Jan 2024

TOOLEY, Paul

Resigned
Lowestoft Road, Great YarmouthNR31 6JL
Born January 1934
Director
Appointed 09 Feb 2011
Resigned 31 Dec 2017

TOOLEY, Robert John

Resigned
Hopton House, Great YarmouthNR31 9BB
Born July 1930
Director
Appointed 15 Feb 2011
Resigned 25 Nov 2016

Persons with significant control

1

Ferry House, Great YarmouthNR30 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
30 March 2011
MG01MG01
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Incorporation Company
25 January 2011
NEWINCIncorporation