Nortech Engineering Solutions Limited

DataGardener
dissolved
Unknown

Nortech Engineering Solutions Limited

08160361Private Limited With Share Capital

Nijhuis Industries Uk & Ireland, Unit 4, Blenheim Court, Bradley Stoke, BS324NE
Incorporated

27/07/2012

Company Age

13 years

Directors

4

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Nortech Engineering Solutions Limited (08160361) is a private limited with share capital incorporated on 27/07/2012 (13 years old) and registered in bradley stoke, BS324NE. The company operates under SIC code 71121 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71121
Unknown
Incorporated 27/07/2012
BS324NE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Dissolved Voluntary
Category:Gazette
Date:26-11-2024
Gazette Notice Voluntary
Category:Gazette
Date:10-09-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:01-09-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:01-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Resolution
Category:Resolution
Date:04-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2017
Resolution
Category:Resolution
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2016
Confirmation Statement
Category:Confirmation Statement
Date:09-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-06-2016
Resolution
Category:Resolution
Date:09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:13-07-2015
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:13-07-2015
Capital Cancellation Shares
Category:Capital
Date:20-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:20-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-11-2013
Resolution
Category:Resolution
Date:11-10-2013
Capital Allotment Shares
Category:Capital
Date:09-10-2013
Resolution
Category:Resolution
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-02-2013
Legacy
Category:Mortgage
Date:22-09-2012
Incorporation Company
Category:Incorporation
Date:27-07-2012

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Nijhuis Industries Uk & Ireland, Unit 4, Blenheim Court, Bradley Stoke, Bristol Bs32 4Ne, BS324NERegistered

Contact

01740644283
www.nortech-group.com
Nijhuis Industries Uk & Ireland, Unit 4, Blenheim Court, Bradley Stoke, BS324NE