Nortek Electronic Holdings Limited

General information

Name:

Nortek Electronic Holdings Ltd

Office Address:

Bridge Mill Royle Street CW12 1HR Congleton

Number: 06658023

Incorporation date: 2008-07-28

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Nortek Electronic Holdings Limited. It was established 16 years ago and was registered under 06658023 as its reg. no. This particular head office of the company is situated in Congleton. You may visit them at Bridge Mill, Royle Street. This company's SIC and NACE codes are 99999 and has the NACE code: Dormant Company. April 30, 2022 is the last time when company accounts were filed.

Within this particular firm, the full scope of director's tasks have so far been fulfilled by Gareth D. who was arranged to perform management duties on 2008-07-28. Since 2020-03-02 Rachael W., had performed the duties for this specific firm up until the resignation in March 2020. Additionally a different director, namely Trevor D. quit on 2020-03-02.

Gareth D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Company staff

Gareth D.

Role: Secretary

Appointed: 27 January 2016

Latest update: 12 January 2024

Gareth D.

Role: Director

Appointed: 28 July 2008

Latest update: 12 January 2024

People with significant control

Gareth D.
Notified on 6 April 2016
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
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Shareholder Funds 100
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
Called Up Share Capital 100
Shareholder Funds 100
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
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
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Average Number Employees During Period 2
Total Assets Less Current Liabilities 100
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Total Assets Less Current Liabilities 100
Average Number Employees During Period 2
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Investments Fixed Assets 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Investments Fixed Assets 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Investments In Group Undertakings Participating Interests 100
Investments Fixed Assets 100
Annual Accounts 21st December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 21st December 2012
Called Up Share Capital 100
Called Up Share Capital Not Paid Not Expressed As Current Asset 100
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Annual Accounts 28th February 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28th February 2014
Called Up Share Capital 100
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2022 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

HQ address,
2013

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

HQ address,
2014

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

HQ address,
2015

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

HQ address,
2016

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Accountant/Auditor,
2016 - 2014

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies