UKBizDB.co.uk

NORDYC LTD.

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

This company is commonly known as Nordyc Ltd.. The company was founded 8 years ago and was given the registration number 10134489. The firm's registered office is in LONDON. You can find them at International House, 142 Cromwell Road, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NORDYC LTD.
Company Number:10134489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:International House, 142 Cromwell Road, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Haydock Street, Burnley, England, BB10 3HN

Director01 August 2020Active
32, Radford Road, Nottingham, England, NG7 5FS

Director19 April 2016Active
32, Radford Road, Nottingham, England, NG7 5FS

Director17 June 2019Active

People with Significant Control

Mr Aleksandrs Idass
Notified on:01 August 2020
Status:Active
Date of birth:April 1989
Nationality:Latvian
Country of residence:England
Address:6, Haydock Street, Burnley, England, BB10 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andris Jansons
Notified on:17 June 2019
Status:Active
Date of birth:March 1984
Nationality:Latvian
Country of residence:England
Address:13, Noel Street, Nottingham, England, NG7 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arturas Alimkinas
Notified on:18 April 2017
Status:Active
Date of birth:November 1993
Nationality:Lithuanian
Country of residence:England
Address:32, Radford Road, Nottingham, England, NG7 5FS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Address

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

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-01-26Address

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

Download
2021-01-25Address

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

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Address

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

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Capital

Capital allotment shares.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Address

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

Download
2019-06-18Resolution

Resolution.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.