Nugel Limited

General information

Name:

Nugel Ltd

Office Address:

Ground Floor 6 Queen Street LS1 2TW Leeds

Number: 06625449

Incorporation date: 2008-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nugel started its business in 2008 as a Private Limited Company under the ID 06625449. This particular firm has operated for 16 years and it's currently active. The company's headquarters is situated in Leeds at Ground Floor. Anyone could also locate the company by the post code : LS1 2TW. The enterprise's registered with SIC code 20200 meaning Manufacture of pesticides and other agrochemical products. 2022-06-30 is the last time when the company accounts were filed.

When it comes to this particular enterprise's directors directory, since June 2008 there have been two directors: Colin G. and Julian T.. To provide support to the directors, this specific firm has been using the skills of Colin G. as a secretary since the appointment on 2008-06-20.

Julian T. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Colin G.

Role: Secretary

Appointed: 20 June 2008

Latest update: 23 March 2024

Colin G.

Role: Director

Appointed: 20 June 2008

Latest update: 23 March 2024

Julian T.

Role: Director

Appointed: 20 June 2008

Latest update: 23 March 2024

People with significant control

Julian T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 01/07/2020
End Date For Period Covered By Report 30/06/2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 2 Harlow Oval Mews Harrogate HG2 0HJ. Change occurred on 2024-01-12. Company's previous address: Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England. (AD01)
filed on: 12th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 20200 : Manufacture of pesticides and other agrochemical products
15
Company Age

Closest Companies - by postcode