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.
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 | : |
|
Registered Address | : | Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Secretary | 31 August 2012 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 03 January 2018 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 29 June 2007 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 31 March 2017 | Active |
9 Wester Coates Gardens, Wester Coates, Edinburgh, EH12 5LT | Secretary | 29 June 2007 | Active |
47 Atlantic Close, Ocean Village, Southampton, SO14 3TB | Secretary | 17 March 2005 | Active |
9 Northwood Avenue, High Halstow, Rochester, ME3 8SX | Secretary | 21 July 2005 | Active |
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN | Director | 17 March 2005 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 29 June 2007 | Active |
The Old Vicarage, Cholesbury, HP23 6ND | Director | 01 July 2009 | Active |
Pear Tree Farm, Bradley Road Kirtling, Newmarket, CB8 9JB | Director | 22 July 2005 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 25 November 2009 | Active |
35a Barnton Avenue West, Edinburgh, EH4 6DF | Director | 29 June 2007 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 15 July 2011 | Active |
Leslie Ford House, Tilbury Freeport, Tilbury, RM18 7EH | Director | 06 April 2011 | Active |
Orchard House, 164 Wateringbury Road, East Malling, ME19 6JD | Director | 22 July 2005 | Active |
16 Chislehurst Road, Richmond, TW10 6PW | Director | 22 July 2005 | Active |
Korsvagen 28, Nacka 13142, Sweden, | Director | 22 July 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-24 | Accounts | Legacy. | Download |
2019-10-24 | Other | Legacy. | Download |
2019-10-04 | Other | Legacy. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-10-03 | Accounts | Legacy. | Download |
2018-10-03 | Other | Legacy. | Download |
2018-10-03 | Other | Legacy. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.