This company is commonly known as Nordens Limited. The company was founded 21 years ago and was given the registration number 04709951. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | NORDENS LIMITED |
---|---|---|
Company Number | : | 04709951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 01 May 2018 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY | Director | 05 April 2023 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY | Director | 04 January 2021 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY | Director | 19 August 2015 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 07 December 2016 | Active |
19 The Driveway, Canvey Island, SS8 0AB | Secretary | 18 March 2004 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY | Secretary | 01 June 2004 | Active |
38 Hoe Lane, Adbridge, RM4 1AU | Secretary | 03 April 2003 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY | Secretary | 06 April 2021 | Active |
158 Hermon Hill, South Woodford, London, E18 1QH | Corporate Secretary | 25 March 2003 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 25 March 2003 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, United Kingdom, IG8 8EY | Director | 19 August 2015 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, IG8 8EY | Director | 25 March 2003 | Active |
158, Hermon Hill, South Woodford, England, E18 1QH | Director | 09 July 2012 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Director | 25 March 2003 | Active |
Jlmp Holdings Limited | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Mr Mark Norden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.