Company NameNitroweld Limited
Company StatusActive
Company Number01918038
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKam Wah Yuen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(5 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameSiu Ling Yuen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(21 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMr Yep Luen Yuen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(29 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Director NameMs Yeuk Bo Yuen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(29 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameSiu Ling Yuen
NationalityBritish
StatusResigned
Appointed01 December 1990(5 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Pepys Road
New Cross
London
SE14 5SE

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Mr Kam Wah Yuen
33.00%
Ordinary
33 at £1Mrs Sui Ling Yuen
33.00%
Ordinary
17 at £1Kam Yuen Trust 2013
17.00%
Ordinary
17 at £1Sui Yuen Trust 2013
17.00%
Ordinary

Financials

Year2014
Net Worth£114,862
Cash£26,391
Current Liabilities£680,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

30 November 1999Delivered on: 5 October 2000
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The birdbrook tavern new england birdbrook north halstead essex t/n ex 468302 and ex 479327 and proceeds of sale, benefit of insurances,, floating charge the undertaking and assets.
Outstanding
28 March 2000Delivered on: 7 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as units a & b western laundry 34 drayton park london N5 as title number NGL338734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 April 1989Delivered on: 27 April 1989
Persons entitled: Hoo Hing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a & b westerns laundry, 34 drayton park, london N5 title no ngl 338734.
Outstanding
13 April 1989Delivered on: 20 April 1989
Satisfied on: 24 April 2001
Persons entitled: The Hong Kong & Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a and b westerns laundry 34 drayton park L.B. of islington title no ngl 338734. (see form 395 and continuation sheet relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
22 May 2023Change of share class name or designation (2 pages)
22 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2023Particulars of variation of rights attached to shares (2 pages)
22 May 2023Memorandum and Articles of Association (16 pages)
22 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 March 2021Satisfaction of charge 2 in full (1 page)
25 March 2021Satisfaction of charge 4 in full (1 page)
1 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 March 2018Satisfaction of charge 3 in full (2 pages)
19 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 November 2017Director's details changed for Kam Wah Yuen on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Siu Ling Yuen on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Kam Wah Yuen on 29 November 2017 (2 pages)
30 November 2017Director's details changed for Siu Ling Yuen on 29 November 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 January 2017Director's details changed for Ms Yeuk Bo Yuen on 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
31 January 2017Director's details changed for Ms Yeuk Bo Yuen on 31 January 2017 (2 pages)
24 January 2017Registered office address changed from 183-189 the Vale London W3 7RW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 183-189 the Vale London W3 7RW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 November 2015Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages)
16 November 2015Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages)
16 November 2015Director's details changed for Mrs Yeuk Bo Yuen on 1 January 2015 (2 pages)
6 November 2015Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages)
6 November 2015Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages)
6 November 2015Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages)
6 November 2015Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages)
6 November 2015Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages)
6 November 2015Director's details changed for Mrs Bo Yuen on 1 January 2015 (2 pages)
6 November 2015Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages)
6 November 2015Appointment of Mr Yep Luen Yuen as a director on 1 January 2015 (2 pages)
6 November 2015Appointment of Mrs Bo Yuen as a director on 1 January 2015 (2 pages)
25 September 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
25 September 2015Current accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Siu Yuen as a secretary (1 page)
8 October 2012Termination of appointment of Siu Yuen as a secretary (1 page)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 30 Leys Gardens Cockfosters Hertfordshire EN4 9NA on 18 April 2012 (1 page)
18 January 2012Annual return made up to 1 December 2011 (4 pages)
18 January 2012Annual return made up to 1 December 2011 (4 pages)
18 January 2012Annual return made up to 1 December 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 1 December 2010 (4 pages)
5 January 2011Annual return made up to 1 December 2010 (4 pages)
5 January 2011Annual return made up to 1 December 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
5 January 2006Return made up to 01/12/05; full list of members (2 pages)
5 January 2006Return made up to 01/12/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
31 December 2002Return made up to 01/12/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
11 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Registered office changed on 26/01/01 from: 272 chase road, southgate, london, N14 6HA (1 page)
26 January 2001Registered office changed on 26/01/01 from: 272 chase road, southgate, london, N14 6HA (1 page)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
11 December 2000Return made up to 01/12/00; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
5 October 2000Particulars of mortgage/charge (4 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 01/12/99; full list of members (6 pages)
14 December 1999Return made up to 01/12/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 December 1998Return made up to 01/12/98; full list of members (5 pages)
2 December 1998Return made up to 01/12/98; full list of members (5 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Return made up to 01/12/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 December 1996Return made up to 01/12/96; no change of members (4 pages)
18 December 1996Return made up to 01/12/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 January 1996Return made up to 01/12/95; full list of members (6 pages)
15 January 1996Return made up to 01/12/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
20 March 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 October 1990Accounts for a small company made up to 31 July 1989 (3 pages)
30 October 1990Accounts for a small company made up to 31 July 1989 (3 pages)
25 September 1989Full accounts made up to 31 July 1988 (10 pages)
25 September 1989Full accounts made up to 31 July 1988 (10 pages)
31 May 1985Incorporation (15 pages)
31 May 1985Incorporation (15 pages)