This company is commonly known as Nordiko Technical Services Limited. The company was founded 21 years ago and was given the registration number 04750975. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | NORDIKO TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04750975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station House, North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, North Street, Havant, England, PO9 1QU | Corporate Secretary | 30 September 2011 | Active |
Station House, North Street, Havant, PO9 1QU | Director | 12 November 2021 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 01 May 2003 | Active |
Canon Anelva Corporation, Head Office Bldg, 2-5-1 Kurigi Asao-Ku, Kawasaki-Shi, Japan, 215-8550 | Secretary | 30 November 2010 | Active |
16 Fair Oak Drive, Havant, PO9 2BX | Secretary | 16 October 2003 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Secretary | 31 July 2009 | Active |
9940 Village Center Drive, Granite Bay, Usa, | Secretary | 08 April 2005 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 01 May 2003 | Active |
Canon Anelva Corporation, Head Office Bldg, 2-5-1 Kurigi Asao-Ku, Kawasaki-Shi, Japan, 215-8550 | Director | 30 November 2010 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 08 April 2005 | Active |
Station House, North Street, Havant, United Kingdom, PO9 1QU | Director | 31 July 2009 | Active |
9940 Village Center Drive, Granite Bay, Usa, | Director | 08 April 2005 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 01 May 2003 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 01 May 2003 | Active |
Mr Mervyn Howard Davis | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Station House, North Street, Havant, United Kingdom, PO9 1QU |
Nature of control | : |
|
Gillian Bumpsteed Davis | ||
Notified on | : | 17 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Station House, North Street, Havant, United Kingdom, PO9 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Second filing of director appointment with name. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Capital | Capital allotment shares. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.