Warning: file_put_contents(c/4af5689af1b6b9cdc66d71d9a861cad8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nortek Educational Furniture & Equipment Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED

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

This company is commonly known as Nortek Educational Furniture & Equipment Limited. The company was founded 33 years ago and was given the registration number 02507359. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED
Company Number:02507359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 May 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 31090 - Manufacture of other furniture
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW

Secretary-Active
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW

Director-Active
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW

Director-Active
72 Waggs Road, Congleton, CW12 4BT

Director-Active
37 Longdown Road, Congleton, CW12 4QH

Director-Active
49 Boundary Lane, Mossley, Congleton, CW12 3JF

Director-Active
Highwinds, Under Rainow Road Timbersbrook, Congleton, CW12 3PN

Director19 September 2002Active
8 Fordswells Close, Littleover, Derby, DE23 7SU

Director-Active

People with Significant Control

Mr Robert John Minshull
Notified on:31 May 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Timbersbrook House, Timbersbrook, Congleton, United Kingdom, CW12 3PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Address

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

Download
2020-06-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-03Resolution

Resolution.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Address

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

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Capital

Capital return purchase own shares.

Download
2015-02-11Capital

Capital cancellation shares.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.