UKBizDB.co.uk

NORDFELD LIMITED

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

This company is commonly known as Nordfeld Limited. The company was founded 21 years ago and was given the registration number 04704859. The firm's registered office is in WHITLEY BAY. You can find them at 34-36 South Parade, , Whitley Bay, Tyne And Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORDFELD LIMITED
Company Number:04704859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:34-36 South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Director20 March 2003Active
Colonel Linskill Offices, 1st Floor, 25 Charlotte Street, North Shields, England, NE30 1BP

Director20 March 2003Active
34-36, South Parade, Whitley Bay, England, NE26 2RQ

Secretary20 March 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 March 2003Active
34-36, South Parade, Whitley Bay, England, NE26 2RQ

Director20 March 2003Active
15, Priory Court Percy Gardens, North Shields, United Kingdom, NE30 4HN

Director20 March 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mrs Martina Hastie
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Address:34-36, South Parade, Whitley Bay, NE26 2RQ
Nature of control:
  • Significant influence or control
Mr Edward James Hastie
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Significant influence or control
Mr Nigel Anton Hastie
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Significant influence or control
Mr Trevor Edward Hastie
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Colonel Linskill Offices, 1st Floor, North Shields, England, NE30 1BP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.