Warning: file_put_contents(c/0116955b6be924c06bac55e3dcaed72d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nortec Solutions Limited, HP20 1DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTEC SOLUTIONS LIMITED

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

This company is commonly known as Nortec Solutions Limited. The company was founded 25 years ago and was given the registration number 03659305. The firm's registered office is in AYLESBURY. You can find them at 8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:NORTEC SOLUTIONS LIMITED
Company Number:03659305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, Buckinghamshire, HP20 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, Fourways, Carlyon Road Industrial Estate, Atherstone, United Kingdom, CV9 1LG

Director09 October 2009Active
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ

Director02 June 2000Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary29 October 1998Active
Landside 21 Thorncote Road, Northill, Biggleswade, SG18 9AQ

Secretary28 February 2000Active
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ

Secretary02 June 2000Active
New Villa, The Avenue Bishops Waltham, Southampton, SO32 1BN

Secretary29 October 1998Active
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ

Secretary31 July 2012Active
2 Eversden Close, Toft, Cambridge, CB3 7RS

Secretary17 February 1999Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director29 October 1998Active
Harptree, Hill Bottom, Whitchurch Hill, Reading, RG8 7PT

Director27 March 2007Active
Harptree, Hill Bottom, Whitchurch Hill, Reading, RG8 7PT

Director11 June 2001Active
52 Maids Causeway, Cambridge, CB5 8DD

Director17 February 1999Active
130 Midanbury Lane, Southampton, SO18 4HD

Director17 February 1999Active
24 Fulbrooke Road, Cambridge, CB3 9EE

Director29 October 1998Active
Cedar Lodge, High Street, Conington, Cambridge, CB3 8LT

Director29 October 1998Active
8 Farmbrough Close, Stocklake Park Industrial Estate, Aylesbury, HP20 1DQ

Director11 June 2001Active
22 Archery Fields, Odiham, Hook, RG29 1AE

Director02 June 2000Active
Apartment 3, 1 Tattershall Drive The Park, Nottingham, NG7 1BX

Director30 August 2006Active
134, Aylesbury Road, Bierton, Aylesbury, United Kingdom, HP22 5DL

Director09 October 2009Active
Box 92, 5-191 22 Sollentuna, Malmvogen 55, Sollentuna, Sweden,

Director17 February 1999Active

People with Significant Control

Eamont Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Farmbrough Close, Aylesbury, England, HP20 1DQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.