General information

Name:

Nitesite Ltd

Office Address:

11 Clifton Moor Business Village James Nicolson Link YO30 4XG York

Number: 07506305

Incorporation date: 2011-01-26

Dissolution date: 2023-02-14

End of financial year: 30 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the beginning of Nitesite Limited, the company which was situated at 11 Clifton Moor Business Village, James Nicolson Link in York. It was established on 2011-01-26. The Companies House Reg No. was 07506305 and the postal code was YO30 4XG. This firm had been operating on the British market for approximately 12 years up until 2023-02-14.

As suggested by this firm's register, there were five directors including: Jacob H., David C. and Philip C..

Executives who had control over the firm were as follows: Jacob H. had substantial control or influence over the company. Irnv Innovations Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in York at West Lane, Full Sutton Airfield, YO41 1HS and was registered as a PSC under the reg no 10196756. David C. had substantial control or influence over the company.

Trade marks

Trademark UK00003206576
Trademark image:-
Status:Application Published
Filing date:2017-01-13
Owner name:Nitesite Limited
Owner address:Unit 13, West Lane, Full Sutton Industrial Estate, Stamford Bridge, York, United Kingdom, YO41 1HS

Financial data based on annual reports

Company staff

Jacob H.

Role: Director

Appointed: 08 January 2019

Latest update: 21 February 2024

David C.

Role: Director

Appointed: 26 January 2011

Latest update: 21 February 2024

Philip C.

Role: Director

Appointed: 26 January 2011

Latest update: 21 February 2024

People with significant control

Jacob H.
Notified on 29 April 2019
Nature of control:
substantial control or influence
Irnv Innovations Group Limited
Address: Unit 13 West Lane, Full Sutton Airfield, York, YO41 1HS, England
Legal authority British
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10196756
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Philip C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas B.
Notified on 6 April 2016
Ceased on 17 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 09 March 2021
Confirmation statement last made up date 26 January 2020
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2020/11/18 to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG (AD01)
filed on: 18th, November 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Closest Companies - by postcode