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.
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 | : |
|
Registered Address | : | South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Road, Bridgend Industrial Estate, Bridgend, CF31 3PT | Secretary | 10 December 2017 | Active |
Sunshine House, Southerndown, Cowbridge, CF32 0RN | Director | 01 April 1999 | Active |
Can Yr Adar, Llampha, Bridgend, CF35 5AF | Director | 01 April 1999 | Active |
5 Insole Close, Llandaff, Cardiff, CF5 2HQ | Secretary | 01 July 1996 | Active |
Sunshine House, Southerndown, Bridgend, CF32 0RN | Secretary | 27 June 1994 | Active |
Sunshine House, Southerndown, Bridgend, CF32 0RN | Secretary | 01 January 1999 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 11 January 1994 | Active |
15 Tan Y Bryn, Penprisk, Pencoed, CF35 6RN | Secretary | 26 November 2001 | Active |
Tudor Lodge, Llysworney, Cowbridge, | Director | 27 June 1994 | Active |
11 West Farm Road, Ogmore By Sea, Bridgend, CF32 0PU | Director | 27 June 1994 | Active |
Sunshine House, Southerndown, Bridgend, CF32 0RN | Director | 27 June 1994 | Active |
39 Banc Gelli Las, Broadlands, Bridgend, CF31 5DH | Director | 01 January 2002 | Active |
113 Davies Avenue, The Firs, Bryncethin, CF32 9JL | Director | 27 June 1994 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 11 January 1994 | Active |
Underhill, Oakridge, Blackmill, CF35 6DU | Director | 27 June 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Miscellaneous | Legacy. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.