UKBizDB.co.uk

NORDFAB-D.P.E. LTD

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

This company is commonly known as Nordfab-d.p.e. Ltd. The company was founded 41 years ago and was given the registration number 01666696. The firm's registered office is in PRESTON. You can find them at 91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NORDFAB-D.P.E. LTD
Company Number:01666696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:91 Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, PR5 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AE

Secretary12 April 2013Active
91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AE

Director18 September 2012Active
C/O Dantherm Filtration, Limewood Approach, Seacroft, LS14 1NG

Secretary01 October 2009Active
Flat 1, 85 King's Road, Harrogate, HG1 5HP

Secretary12 August 2003Active
2 Victoria Terrace, Headingley, Leeds, LS6 4BE

Secretary04 August 1997Active
480 Spen Lane, Lawnswood, Leeds, LS16 6JB

Secretary19 October 1995Active
New Nominees Limited, Marlow House Lloyds Avenue, London, EC3N 3AL

Secretary03 August 1992Active
91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AE

Secretary10 July 2011Active
7 Regent Drive, Skipton, BD23 1AY

Secretary30 November 1998Active
21 Myrtle Avenue, Bingley, BD16 1EW

Secretary26 April 1996Active
5 Clarence Gardens, Leeds, LS18 4JT

Secretary22 June 2001Active
36 Moorhead Terrace, Shipley, BD18 4LB

Secretary-Active
20 Greenfield View, Kippax, Leeds, LS25 7PR

Secretary14 September 2004Active
Marlow House, Lloyds Avenue, London, EC3N 3AL

Corporate Nominee Secretary25 June 1993Active
Teglhojen 36,, Dk-8382, Hinnerup, Denmark, Hinnerup, Denmark, FOREIGN

Director06 January 2005Active
1m Bueel 37, Stetten, Ch 8234, Switzerland,

Director22 June 2001Active
17 Danesleigh Drive, Middlestown, Wakefield, WF4 4TB

Director14 September 2004Active
91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AE

Director10 July 2011Active
Ternevej 25, 8240 Risskov, Denmark, FOREIGN

Director22 September 1995Active
Sognegade 8, 9550 Mariager, Denmark, FOREIGN

Director22 September 1995Active
Voldumvej 56, 2610 Rodoyre 2610, Denmark, FOREIGN

Director22 June 2001Active
Furesovej 91, Virum, Copenhagen, Denmark, FOREIGN

Director30 March 1999Active
27 Main Street, Fulford, York, YO10 4PJ

Director10 February 1999Active
27 Main Street, Fulford, York, YO10 4PJ

Director-Active
3 Roundhill Close, Queensbury, Bradford, BD13 1HG

Director-Active
Jelshojvae, 27 Skaade, Dk-8270 Hoejbjerg, Denmark, FOREIGN

Director-Active
Svendsvej 11b, 2960 Rungsted Kyst, Denmark, 2960

Director22 September 1994Active
91, Seedlee Road, Walton Summit Centre, Bamber Bridge, Preston, United Kingdom, PR5 8AE

Director10 July 2011Active
165 Ashley Gardens, Emery Hill Street Westminster, London, SW1P 1PD

Director-Active
Industrivej 13, Assens, Dk-9550 Mariager, Denmark, FOREIGN

Director-Active
7 Regent Drive, Skipton, BD23 1AY

Director22 June 2001Active
6 Olivenvej, 8900 Randers, Denmark, FOREIGN

Director-Active
5 Langlobet, Jyllinge 4040, Denmark,

Director-Active
239 Leeds Road, Idle, Bradford, BD10 9SB

Director-Active

People with Significant Control

Nederman Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91, Seedlee Road, Walton Summit Centre, Preston, England, PR5 8AE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-13Officers

Change person secretary company with change date.

Download
2013-04-13Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.