General information

Name:

Nordika Design Ltd

Office Address:

High Rigg Panorama Drive LS29 9RA Ilkley

Number: 03342838

Incorporation date: 1997-04-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nordika Design Limited is established as Private Limited Company, that is registered in High Rigg, Panorama Drive in Ilkley. The office's zip code is LS29 9RA. This enterprise was established in 1997. The company's reg. no. is 03342838. The firm known today as Nordika Design Limited, was earlier listed as Major Change. The change has occurred in 1997-05-23. This business's Standard Industrial Classification Code is 46470 - Wholesale of furniture, carpets and lighting equipment. 2022-04-30 is the last time the accounts were reported.

There is a single director now leading the business, specifically Benjamin R. who has been executing the director's assignments for twenty seven years. Since June 1998 Ian J., had been performing the duties for this specific business up until the resignation in 2005. What is more another director, specifically Benjamin R. resigned twenty six years ago.

Benjamin R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Nordika Design Limited 1997-05-23
  • Major Change Limited 1997-04-01

Financial data based on annual reports

Company staff

Benjamin R.

Role: Director

Appointed: 27 January 2003

Latest update: 7 February 2024

People with significant control

Benjamin R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 September 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 15 October 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 10 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 10 August 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
27
Company Age

Closest companies