UKBizDB.co.uk

NORTEST LIMITED

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

This company is commonly known as Nortest Limited. The company was founded 43 years ago and was given the registration number 01502537. The firm's registered office is in MANCHESTER. You can find them at British Engineering Services, 3rd Floor 5 New York Street, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTEST LIMITED
Company Number:01502537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1980
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:British Engineering Services, 3rd Floor 5 New York Street, Manchester, United Kingdom, M1 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director21 July 2016Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
31 Furlong Lane, Alrewas, Burton On Trent, DE13 7EE

Secretary01 October 1998Active
23 Sutton Road, Gorton, Manchester, M18 7PL

Secretary23 September 1992Active
28 Somerset Drive, Ainsdale, Southport, PR8 3SN

Secretary-Active
18, Threlfalls Lane Churchtown, Southport, PR9 9PT

Secretary04 December 1995Active
8 Willan Road, Eccles, Manchester, M30 0WT

Secretary22 October 1993Active
31 Furlong Lane, Alrewas, Burton On Trent, DE13 7EE

Director01 October 1998Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director06 October 2017Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director05 February 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director05 February 2021Active
Apartment 50, Regency Court, 29 Park Road West, Southport, England, PR9 0JU

Director-Active
28 Somerset Drive, Ainsdale, Southport, PR8 3SN

Director-Active
British Engineering Services, 3rd Floor 5 New York Street, Manchester, United Kingdom, M1 4JB

Director21 July 2016Active

People with Significant Control

British Engineering Testing Services Limited
Notified on:21 July 2016
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-04Dissolution

Dissolution application strike off company.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Mortgage

Mortgage satisfy charge full.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-22Capital

Legacy.

Download
2022-09-22Insolvency

Legacy.

Download
2022-09-22Resolution

Resolution.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-22Change of constitution

Statement of companys objects.

Download
2021-02-22Incorporation

Memorandum articles.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Address

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

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.