NORTECH CONTROL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02737572 |
Category | Private Limited Company |
Incorporated | 05 Aug 1992 |
Age | 31 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NORTECH CONTROL SYSTEMS LIMITED is an active private limited company with number 02737572. It was incorporated 31 years, 9 months, 24 days ago, on 05 August 1992. The company address is Nortech House William Brown Close Nortech House William Brown Close, Cwmbran, NP44 3AB, Torfaen.
Company Fillings
Change person director company with change date
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-11
Officer name: Ms Emma Jane Tenby Blackler
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-10
Officer name: Stephen John Blackler
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Stephen John Blackler
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohammed Amer Hafiz
Change date: 2018-08-10
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mohammed Amer Hafiz
Documents
Capital return purchase own shares
Date: 21 Oct 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Munn
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Jane Tenby Blackler
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Old address: 42 Llantarnam Park Cwmbran Torfaen NP44 3AW
Change date: 2012-06-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Olley
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Coppock
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Michael John Olley
Documents
Capital name of class of shares
Date: 07 Apr 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; no change of members
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/02; full list of members
Documents
Accounts with accounts type small
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Legacy
Date: 23 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 20 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; full list of members
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts amended with made up date
Date: 09 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AAMD
Made up date: 1996-12-31
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; full list of members
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/01/96--------- £ si 20@1=20 £ ic 10000/10020
Documents
Resolution
Date: 29 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 1996
Category: Capital
Type: 122
Description: Conve 30/01/96
Documents
Resolution
Date: 29 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 14/02/95 from: c/o credit research associates 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 04 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
250 NEW NORTH ROAD,ILFORD,IG6 3BS
Number: | 11396769 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 DARNHALL CRESCENT,NOTTINGHAM,NG8 4PZ
Number: | 08225044 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AUSTIN COURT,WESTERHAM,TN16 1HE
Number: | 07654614 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDENE (SWINDON) COMMUNITY ASSOCIATION LTD
ELDENE COMMUNITY CENTRE ELDENE,WILTSHIRE,SN3 3RZ
Number: | 03271251 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAVENHART SERVICES (HOLDINGS) LIMITED
19 COOMBEHURST CLOSE,HADLEY WOOD,EN4 0JU
Number: | 03762405 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 10948708 |
Status: | ACTIVE |
Category: | Private Limited Company |