General information

Name:

Nordic Elements Limited

Office Address:

Blackdown House Blackbrook Business Park TA1 2PX Taunton

Number: 09219537

Incorporation date: 2014-09-16

Dissolution date: 2022-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Nordic Elements was founded on 2014-09-16 as a private limited company. The enterprise registered office was located in Taunton on Blackdown House, Blackbrook Business Park. This place post code is TA1 2PX. The reg. no. for Nordic Elements Ltd was 09219537. Nordic Elements Ltd had been in business for 8 years up until 2022-02-01. five years from now the company switched its registered name from Boynq (UK) to Nordic Elements Ltd.

The directors were: Frank J. appointed in 2014 in September and Jakob L. appointed in 2014 in September.

Executives who had control over the firm were as follows: Frank J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jakob L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Nordic Elements Ltd 2019-08-21
  • Boynq (UK) Limited 2014-09-16

Financial data based on annual reports

Company staff

Timothy M.

Role: Secretary

Appointed: 16 September 2014

Latest update: 1 March 2024

Frank J.

Role: Director

Appointed: 16 September 2014

Latest update: 1 March 2024

Jakob L.

Role: Director

Appointed: 16 September 2014

Latest update: 1 March 2024

People with significant control

Frank J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jakob L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 30 September 2021
Confirmation statement last made up date 16 September 2020
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 15 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 March 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

HQ address,
2016

Address:

115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Accountant/Auditor,
2015 - 2016

Name:

Phillips Dinnes Limited

Address:

Incorporating Patricia Todd 115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Closest Companies - by postcode