UKBizDB.co.uk

NORDIS SPORTS LIMITED

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

This company is commonly known as Nordis Sports Limited. The company was founded 34 years ago and was given the registration number 02433538. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NORDIS SPORTS LIMITED
Company Number:02433538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:5 Underwood Street, London, N1 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Edison Avenue, Hornchurch, England, RM12 4DX

Director11 March 2004Active
4, Glasgow Road, Edmonton, London, N18 2EG

Secretary19 May 2008Active
39 Lower Meadow, Cheshunt, EN8 0QU

Secretary08 February 1993Active
116 Upper Street, Islington, London, N1 1QP

Secretary-Active
116 Upper Street, London, N1 1QP

Director14 October 1992Active
116 Upper Street, Islington, London, N1 1QP

Director-Active
5 Almeida Street, London, N1 1TA

Director18 March 1997Active
4, Glasgow Road, Edmonton, London, N18 2EG

Director19 May 2008Active
116 Upper Street, London, N1 1QP

Director14 October 1992Active
116 Upper Street, Islington, London, N1 1QP

Director-Active
39 Lower Meadow, Cheshunt, EN8 0QU

Director14 October 1992Active
116 Upper Street, Islington, London, N1 1QP

Director-Active
104 Crondall Court, Pitfield Street, London, N1 6JJ

Director01 December 2002Active
116 Upper Street, Islington, London, N1 1QP

Director-Active
116 Upper Street, Islington, London, N1 1QP

Director-Active
116 Upper Street, Islington, London, N1 1QP

Director-Active

People with Significant Control

Kevin James Carragher
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Recovery Hous, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Gazette

Gazette dissolved liquidation.

Download
2023-05-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-09Address

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

Download
2022-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Resolution

Resolution.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Accounts

Change account reference date company previous extended.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.