General information

Name:

Norden Logistic Limited

Office Address:

151 Picton Road L15 4LG Wavertree

Number: 06173780

Incorporation date: 2007-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06173780 is a registration number for Norden Logistic Ltd. The firm was registered as a Private Limited Company on 2007-03-20. The firm has existed on the market for 17 years. The enterprise can be found at 151 Picton Road in Wavertree. The office's post code assigned is L15 4LG. In the past, Norden Logistic Ltd changed the company registered name three times. Up till 2019-11-05 the firm used the name Polish Advice Centre Nw. Then the firm used the name Fiona Valley which was used till 2019-11-05 when the currently used name was agreed on. The enterprise's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. Its most recent financial reports cover the period up to March 31, 2022 and the most recent confirmation statement was filed on March 26, 2023.

Currently, there seems to be a solitary director in the company: Jakub K. (since 2014-10-01). Since 2019-01-01 Sebastian O., had fulfilled assigned duties for this specific business till the resignation in 2020. Furthermore a different director, including Agata P. quit in 2014.

  • Previous company's names
  • Norden Logistic Ltd 2019-11-05
  • Polish Advice Centre Nw Limited 2010-04-19
  • Fiona Valley Ltd 2009-05-27
  • Polish Advice Centre Manchester Limited 2007-03-20

Financial data based on annual reports

Company staff

Jakub K.

Role: Director

Appointed: 01 October 2014

Latest update: 13 January 2024

People with significant control

Jakub K. is the individual who has control over this firm, owns over 3/4 of company shares.

Jakub K.
Notified on 1 March 2020
Nature of control:
over 3/4 of shares
Sebastian O.
Notified on 1 January 2020
Ceased on 1 March 2020
Nature of control:
over 3/4 of shares
Jakub K.
Notified on 1 October 2016
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares
Agata P.
Notified on 15 January 2017
Ceased on 28 January 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Sunday 1st March 2020 (TM01)
filed on: 23rd, March 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies