UKBizDB.co.uk

NORDIC LIMITED

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

This company is commonly known as Nordic Limited. The company was founded 19 years ago and was given the registration number 05396187. The firm's registered office is in TILBURY. You can find them at Leslie Ford House, Tilbury Freeport, Tilbury, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORDIC LIMITED
Company Number:05396187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Secretary31 August 2012Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director03 January 2018Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director29 June 2007Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director31 March 2017Active
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT

Secretary29 June 2007Active
47 Atlantic Close, Ocean Village, Southampton, SO14 3TB

Secretary17 March 2005Active
9 Northwood Avenue, High Halstow, Rochester, ME3 8SX

Secretary21 July 2005Active
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN

Director17 March 2005Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director29 June 2007Active
The Old Vicarage, Cholesbury, HP23 6ND

Director01 July 2009Active
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB

Director22 July 2005Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director25 November 2009Active
35a Barnton Avenue West, Edinburgh, EH4 6DF

Director29 June 2007Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director15 July 2011Active
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH

Director06 April 2011Active
Orchard House, 164 Wateringbury Road, East Malling, ME19 6JD

Director22 July 2005Active
16 Chislehurst Road, Richmond, TW10 6PW

Director22 July 2005Active
Korsvagen 28, Nacka 13142, Sweden,

Director22 July 2005Active

People with Significant Control

Forth Ports Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, Prince Of Wales Dock, Leith Docks, Edinburgh, Scotland, EH6 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-24Accounts

Legacy.

Download
2019-10-24Other

Legacy.

Download
2019-10-04Other

Legacy.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-03Accounts

Legacy.

Download
2018-10-03Other

Legacy.

Download
2018-10-03Other

Legacy.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.