Company NameNitroflight Models Limited
DirectorCharles Edward Butterworth
Company StatusActive
Company Number05059440
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCharles Edward Butterworth
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillside Court
Barbot Hill Industrial Estates
Rotherham
South Yorkshire
S61 4RP
Director NameRoy Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillside Court
Barbot Hill Industrial Estates
Rotherham
South Yorkshire
S61 4RP
Secretary NameGwendoline Anne Hunter
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Hillside Court
Barbot Hill Industrial Estate
Rotherham
South Yorkshire
S61 4RP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenitroflight.com
Telephone01709 377250
Telephone regionRotherham

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Charles Edward Butterworth
50.00%
Ordinary A
50 at £1Roy Hunter
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,934
Cash£1,699
Current Liabilities£32,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

21 September 2023Second filing of Confirmation Statement dated 1 March 2020 (3 pages)
13 April 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
18 September 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 September 2020Withdrawal of a person with significant control statement on 18 September 2020 (2 pages)
18 September 2020Notification of Charles Edward Butterworth as a person with significant control on 30 April 2019 (2 pages)
18 September 2020Confirmation statement made on 1 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/09/2023.
(4 pages)
7 May 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
26 November 2019Termination of appointment of Roy Hunter as a director on 1 April 2019 (1 page)
26 November 2019Termination of appointment of Gwendoline Anne Hunter as a secretary on 1 December 2018 (3 pages)
17 April 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
12 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Charles Edward Butterworth on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Roy Hunter on 6 January 2012 (2 pages)
9 January 2012Secretary's details changed for Gwendoline Anne Hunter on 6 January 2012 (2 pages)
9 January 2012Secretary's details changed for Gwendoline Anne Hunter on 6 January 2012 (2 pages)
9 January 2012Secretary's details changed for Gwendoline Anne Hunter on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Roy Hunter on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Charles Edward Butterworth on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Roy Hunter on 6 January 2012 (2 pages)
9 January 2012Director's details changed for Charles Edward Butterworth on 6 January 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Director's details changed for Roy Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Charles Edward Butterworth on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Roy Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Roy Hunter on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Charles Edward Butterworth on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Charles Edward Butterworth on 4 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
6 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 May 2006Return made up to 01/03/06; full list of members (2 pages)
4 May 2006Return made up to 01/03/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
2 November 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2005Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
14 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
1 March 2004Incorporation (15 pages)
1 March 2004Incorporation (15 pages)