UKBizDB.co.uk

NODOR INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nodor International Limited. The company was founded 30 years ago and was given the registration number 02886136. The firm's registered office is in BRIDGEND. You can find them at South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:NODOR INTERNATIONAL LIMITED
Company Number:02886136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Road, Bridgend Industrial Estate, Bridgend, CF31 3PT

Secretary10 December 2017Active
Sunshine House, Southerndown, Cowbridge, CF32 0RN

Director01 April 1999Active
Can Yr Adar, Llampha, Bridgend, CF35 5AF

Director01 April 1999Active
5 Insole Close, Llandaff, Cardiff, CF5 2HQ

Secretary01 July 1996Active
Sunshine House, Southerndown, Bridgend, CF32 0RN

Secretary27 June 1994Active
Sunshine House, Southerndown, Bridgend, CF32 0RN

Secretary01 January 1999Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary11 January 1994Active
15 Tan Y Bryn, Penprisk, Pencoed, CF35 6RN

Secretary26 November 2001Active
Tudor Lodge, Llysworney, Cowbridge,

Director27 June 1994Active
11 West Farm Road, Ogmore By Sea, Bridgend, CF32 0PU

Director27 June 1994Active
Sunshine House, Southerndown, Bridgend, CF32 0RN

Director27 June 1994Active
39 Banc Gelli Las, Broadlands, Bridgend, CF31 5DH

Director01 January 2002Active
113 Davies Avenue, The Firs, Bryncethin, CF32 9JL

Director27 June 1994Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director11 January 1994Active
Underhill, Oakridge, Blackmill, CF35 6DU

Director27 June 1994Active

People with Significant Control

Mr Vincent Charles Bluck
Notified on:01 January 2018
Status:Active
Date of birth:September 1971
Nationality:British
Address:South Road, Bridgend, CF31 3PT
Nature of control:
  • Significant influence or control
Mrs Gillian Betty Margaret Bluck
Notified on:11 January 2017
Status:Active
Date of birth:May 1946
Nationality:British
Address:South Road, Bridgend, CF31 3PT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Miscellaneous

Legacy.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.