Nortek Electronic Circuits Limited

General information

Name:

Nortek Electronic Circuits Ltd

Office Address:

Bridge Mill Royle St CW12 1HR Congleton

Number: 01364984

Incorporation date: 1978-04-25

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Congleton under the following Company Registration No.: 01364984. This firm was started in the year 1978. The office of the firm is situated at Bridge Mill Royle St. The post code for this location is CW12 1HR. The enterprise's declared SIC number is 26120, that means Manufacture of loaded electronic boards. April 30, 2022 is the last time when the company accounts were filed.

In order to be able to match the demands of their clientele, this particular company is constantly guided by a team of two directors who are Rachael W. and Gareth D.. Their constant collaboration has been of critical importance to this specific company since March 2020. To find professional help with legal documentation, this specific company has been using the skills of Gareth D. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Rachael W.

Role: Director

Appointed: 02 March 2020

Latest update: 20 April 2024

Gareth D.

Role: Secretary

Appointed: 30 September 2003

Latest update: 20 April 2024

Gareth D.

Role: Director

Appointed: 30 September 2003

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm include: Nortek Electronic Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Congleton at Royle Street, CW12 1HR, Cheshire and was registered as a PSC under the reg no 06658023.

Nortek Electronic Holdings Limited
Address: Bridge Mill Royle Street, Congleton, Cheshire, CW12 1HR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06658023
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gareth D.
Notified on 1 January 2017
Ceased on 1 February 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 29th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29th January 2015
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th January 2016
Annual Accounts 30th 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 30th 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 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 21st December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21st December 2012
Annual Accounts 28th February 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28th February 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 26120 : Manufacture of loaded electronic boards
46
Company Age

Similar companies nearby

Closest companies