Company NameNitram Vacuum Heat Treatments Company Limited
DirectorDuncan Ramsay King
Company StatusActive
Company Number00356843
CategoryPrivate Limited Company
Incorporation Date26 September 1939(84 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Duncan Ramsay King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(51 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Road
Hayes
Middlesex
UB3 3BN
Director NameMrs Jean McKinley King
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Jacks Lane
Swan Reach
Uxbridge
Middlesex
UB9 6HE
Secretary NameMrs Jean McKinley King
NationalityBritish
StatusResigned
Appointed22 March 1991(51 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Jacks Lane
Swan Reach
Uxbridge
Middlesex
UB9 6HE

Contact

Websitenitramvacuum.co.uk

Location

Registered AddressSilverdale Road
Hayes
Middlesex
UB3 3BN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

854 at £1Duncan Ramsay King
96.61%
Ordinary
30 at £1Mrs M. Hume
3.39%
Ordinary

Financials

Year2014
Net Worth£78,871
Cash£216,325
Current Liabilities£222,329

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

9 June 1980Delivered on: 13 June 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises on the northside of silverdale road, hayes, middlesex known as aeolian works. Title no ngl 185004.
Outstanding

Filing History

7 December 2023Micro company accounts made up to 30 September 2023 (7 pages)
18 May 2023Micro company accounts made up to 30 September 2022 (7 pages)
11 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
6 December 2022Statement of capital following an allotment of shares on 3 April 2022
  • GBP 30,904
(3 pages)
24 November 2022Notification of Duncan Ramsay King as a person with significant control on 6 April 2016 (2 pages)
31 May 2022Director's details changed for Mr Duncan Ramsay King on 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
3 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 September 2018 (5 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 June 2017Satisfaction of charge 1 in full (4 pages)
12 June 2017Satisfaction of charge 1 in full (4 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 30,884
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 30,884
(4 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 30,884
(3 pages)
23 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 30,884
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 884
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 884
(3 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 884
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 884
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 884
(3 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 884
(3 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Termination of appointment of Jean King as a director (1 page)
14 March 2013Termination of appointment of Jean King as a director (1 page)
14 March 2013Termination of appointment of Jean King as a secretary (1 page)
14 March 2013Termination of appointment of Jean King as a secretary (1 page)
28 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Return made up to 02/04/09; full list of members (4 pages)
26 May 2009Return made up to 02/04/09; full list of members (4 pages)
11 June 2008Return made up to 02/04/08; full list of members (4 pages)
11 June 2008Return made up to 02/04/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Return made up to 02/04/07; no change of members (7 pages)
21 May 2007Return made up to 02/04/07; no change of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2005Return made up to 02/04/05; full list of members (8 pages)
29 April 2005Return made up to 02/04/05; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 April 2004Return made up to 02/04/04; full list of members (8 pages)
23 April 2004Return made up to 02/04/04; full list of members (8 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 March 2003Return made up to 02/04/03; full list of members (8 pages)
27 March 2003Return made up to 02/04/03; full list of members (8 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
22 April 2002Return made up to 02/04/02; full list of members (7 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
1 May 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2000Return made up to 02/04/00; full list of members (7 pages)
5 April 2000Return made up to 02/04/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
22 April 1998Return made up to 02/04/98; full list of members (6 pages)
22 April 1998Return made up to 02/04/98; full list of members (6 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 April 1997Return made up to 02/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Return made up to 02/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
16 April 1996Return made up to 02/04/96; no change of members (4 pages)
16 April 1996Return made up to 02/04/96; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
30 March 1995Return made up to 02/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995Return made up to 02/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Auditor's resignation (2 pages)
23 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
13 June 1980Particulars of mortgage/charge (3 pages)
13 June 1980Particulars of mortgage/charge (3 pages)