Nortech Management Limited

DataGardener
nortech management limited
live
Small

Nortech Management Limited

02777816Private Limited With Share Capital

5A Stella House Building 2, Asparagus Way, Evesham, WR111GN
Incorporated

07/01/1993

Company Age

33 years

Directors

4

Employees

34

SIC Code

27120

Risk

very low risk

Company Overview

Registration, classification & business activity

Nortech Management Limited (02777816) is a private limited with share capital incorporated on 07/01/1993 (33 years old) and registered in evesham, WR111GN. The company operates under SIC code 27120 and is classified as Small.

Nortech supply specialist monitoring technology products and services to utilities, generators and system integrators. our products and central software solutions enable customers to extend the reach of their data collection systems and improve the performance of their assets. for distribution netwo...

Private Limited With Share Capital
SIC: 27120
Small
Incorporated 07/01/1993
WR111GN
34 employees

Financial Overview

Total Assets

£7.10M

Liabilities

£2.34M

Net Assets

£4.76M

Est. Turnover

£9.85M

AI Estimated
Unreported
Cash

£4.89M

Key Metrics

34

Employees

4

Directors

1

Shareholders

2

Patents

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-02-2025
Memorandum Articles
Category:Incorporation
Date:19-02-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2025
Capital Name Of Class Of Shares
Category:Capital
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Resolution
Category:Resolution
Date:02-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Resolution
Category:Resolution
Date:18-03-2013
Capital Allotment Shares
Category:Capital
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2008
Legacy
Category:Annual Return
Date:22-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Resolution
Category:Resolution
Date:14-05-2007
Resolution
Category:Resolution
Date:14-05-2007
Legacy
Category:Capital
Date:29-03-2007
Legacy
Category:Annual Return
Date:16-02-2007
Legacy
Category:Capital
Date:21-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2006
Legacy
Category:Officers
Date:20-06-2006
Legacy
Category:Annual Return
Date:13-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2004
Legacy
Category:Annual Return
Date:13-01-2004
Legacy
Category:Address
Date:13-08-2003
Legacy
Category:Annual Return
Date:20-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2002
Legacy
Category:Mortgage
Date:22-08-2002
Legacy
Category:Address
Date:25-04-2002
Legacy
Category:Annual Return
Date:16-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2001
Legacy
Category:Annual Return
Date:16-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Officers
Date:20-01-2000
Legacy
Category:Annual Return
Date:04-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-1999
Legacy
Category:Annual Return
Date:22-01-1999
Resolution
Category:Resolution
Date:28-10-1998
Resolution
Category:Resolution
Date:28-10-1998
Resolution
Category:Resolution
Date:28-10-1998
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-1998
Legacy
Category:Address
Date:09-09-1998
Legacy
Category:Mortgage
Date:27-08-1998
Legacy
Category:Mortgage
Date:26-08-1998
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-1998
Legacy
Category:Annual Return
Date:14-01-1998
Legacy
Category:Annual Return
Date:14-01-1997

Innovate Grants

4

This company received a grant of £89512.8 for Planning, Integration And Control Of Mini-Grids With Renewables And Energy Storage (Pi-Crest). The project started on 01/04/2020 and ended on 30/06/2021.

This company received a grant of £87790.0 for Sinepost For A Low Carbon Future. The project started on 01/09/2016 and ended on 31/08/2017.

+2 more grants available

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months8
60 Months39

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/03/2025
Latest Accounts31/12/2024

Trading Addresses

5A Stella House Building 2, Asparagus Way, Evesham, Wr11 1Gn, WR111GNRegistered

Contact

08700111992
nortechonline.co.uk
5A Stella House Building 2, Asparagus Way, Evesham, WR111GN