UKBizDB.co.uk

NORDIKO TECHNICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, North Street, Havant, England, PO9 1QU

Corporate Secretary30 September 2011Active
Station House, North Street, Havant, PO9 1QU

Director12 November 2021Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director01 May 2003Active
Canon Anelva Corporation, Head Office Bldg, 2-5-1 Kurigi Asao-Ku, Kawasaki-Shi, Japan, 215-8550

Secretary30 November 2010Active
16 Fair Oak Drive, Havant, PO9 2BX

Secretary16 October 2003Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Secretary31 July 2009Active
9940 Village Center Drive, Granite Bay, Usa,

Secretary08 April 2005Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary01 May 2003Active
Canon Anelva Corporation, Head Office Bldg, 2-5-1 Kurigi Asao-Ku, Kawasaki-Shi, Japan, 215-8550

Director30 November 2010Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director08 April 2005Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director31 July 2009Active
9940 Village Center Drive, Granite Bay, Usa,

Director08 April 2005Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director01 May 2003Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director01 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Second filing of director appointment with name.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Capital

Capital allotment shares.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.