This company is commonly known as Nordlux (uk & Eire) Limited. The company was founded 19 years ago and was given the registration number 05362404. The firm's registered office is in CLITHEROE. You can find them at Unit 22 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | NORDLUX (UK & EIRE) LIMITED |
---|---|---|
Company Number | : | 05362404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Deanfield Court, Link 59 Business Park, Clitheroe, Lancashire, England, BB7 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 15 March 2024 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 03 May 2018 | Active |
The Old Vicarage, Gisburn, Clitheroe, United Kingdom, BB7 4HQ | Secretary | 11 February 2005 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Secretary | 03 May 2018 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 11 February 2005 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 11 February 2005 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 03 May 2018 | Active |
Unit 22, Deanfield Court, Link 59 Business Park, Clitheroe, England, BB7 1QS | Director | 03 May 2018 | Active |
Mr Senjie Chen | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit 22, Deanfield Court, Clitheroe, England, BB7 1QS |
Nature of control | : |
|
Mr. John Peter Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Deanfield Court, Clitheroe, England, BB7 1QS |
Nature of control | : |
|
Mrs. Heather Elizabeth Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 22, Deanfield Court, Clitheroe, England, BB7 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination secretary company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Change account reference date company current shortened. | Download |
2018-05-26 | Resolution | Resolution. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Officers | Appoint person secretary company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.