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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 21 July 2016 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 17 December 2021 | Active |
31 Furlong Lane, Alrewas, Burton On Trent, DE13 7EE | Secretary | 01 October 1998 | Active |
23 Sutton Road, Gorton, Manchester, M18 7PL | Secretary | 23 September 1992 | Active |
28 Somerset Drive, Ainsdale, Southport, PR8 3SN | Secretary | - | Active |
18, Threlfalls Lane Churchtown, Southport, PR9 9PT | Secretary | 04 December 1995 | Active |
8 Willan Road, Eccles, Manchester, M30 0WT | Secretary | 22 October 1993 | Active |
31 Furlong Lane, Alrewas, Burton On Trent, DE13 7EE | Director | 01 October 1998 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 06 October 2017 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 05 February 2021 | Active |
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA | Director | 05 February 2021 | Active |
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 | Director | 21 July 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-22 | Capital | Legacy. | Download |
2022-09-22 | Insolvency | Legacy. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-21 | Capital | Capital allotment shares. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Change of constitution | Statement of companys objects. | Download |
2021-02-22 | Incorporation | Memorandum articles. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.