Company NameNitros Limited
DirectorSilviu Lazar Lupu
Company StatusActive
Company Number06124100
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Silviu Lazar Lupu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish,Romanian
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address29 Crundale Avenue
Kingsbury
London
NW9 9PJ
Secretary NameRamona Lupu
NationalityRomanian
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleConstruction
Correspondence Address83 The Greenway
London
NW9 5AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenitro-group.com

Location

Registered Address83 The Greenway
London
NW9 5AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ramona Lupu
50.00%
Ordinary
1 at £1Silviu Lazar Lupu
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£4,546
Current Liabilities£22,030

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
19 December 2013Amended accounts made up to 28 February 2013 (5 pages)
19 December 2013Amended accounts made up to 28 February 2013 (5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
1 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 April 2011Secretary's details changed for Ramona Lupu on 1 February 2011 (2 pages)
13 April 2011Director's details changed for Silviu Lazar Lupu on 1 February 2011 (2 pages)
13 April 2011Secretary's details changed for Ramona Lupu on 1 February 2011 (2 pages)
13 April 2011Registered office address changed from 29 Crundale Avenue Kingsbury London NW9 9PJ on 13 April 2011 (1 page)
13 April 2011Director's details changed for Silviu Lazar Lupu on 1 February 2011 (2 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from 29 Crundale Avenue Kingsbury London NW9 9PJ on 13 April 2011 (1 page)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Silviu Lazar Lupu on 1 February 2011 (2 pages)
13 April 2011Secretary's details changed for Ramona Lupu on 1 February 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Silviu Lazar Lupu on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Silviu Lazar Lupu on 2 October 2009 (2 pages)
6 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Silviu Lazar Lupu on 2 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
1 August 2008Return made up to 22/02/08; full list of members (3 pages)
1 August 2008Return made up to 22/02/08; full list of members (3 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
22 February 2007Incorporation (11 pages)
22 February 2007Incorporation (11 pages)