UKBizDB.co.uk

NORTECH SECURITY SYSTEMS LIMITED

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

This company is commonly known as Nortech Security Systems Limited. The company was founded 21 years ago and was given the registration number 04566918. The firm's registered office is in BLACKPOOL. You can find them at Unit 5 First Floor New Park House, Peel Road, Blackpool, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NORTECH SECURITY SYSTEMS LIMITED
Company Number:04566918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:27 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 5 First Floor New Park House, Peel Road, Blackpool, England, FY4 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Peel Road, Blackpool, England, FY4 5JX

Director28 January 2019Active
Dion Lodge, Cartford Lane Little Eclleston, Preston, PR3 0YP

Secretary18 October 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary18 October 2002Active
Dion Lodge Cartford Lane, Little Eccleston, Preston, PR3 0YP

Director18 October 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director18 October 2002Active

People with Significant Control

Mr Andrew Barker
Notified on:28 January 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 5, Peel Road, Blackpool, England, FY4 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Norton
Notified on:18 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 5 First Floor, New Park House, Blackpool, England, FY4 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marion Elizabeth Norton
Notified on:18 October 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Unit 5 First Floor, New Park House, Blackpool, England, FY4 5JX
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 (6 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Accounts

Change account reference date company previous extended.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Officers

Termination secretary company with name termination date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Address

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

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.