About

Registered Number: 01269042
Date of Incorporation: 15/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 1 Queens Park, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0QD

 

Nada-tech Ltd was established in 1976, it's status at Companies House is "Active". The company has 12 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVES, Carlos 30 June 2012 - 1
GORWICZ, Naomi N/A 19 October 1998 1
GURWICZ, David N/A 19 October 1998 1
GURWICZ, Simon N/A 19 October 1998 1
HUNT, Michael John 01 November 1999 09 July 2001 1
LAKIN, Richard Anthony 19 October 1998 09 July 2001 1
PEARCE, Michael Stuart Robert 19 October 1998 09 July 2001 1
RAE, Robin Bell 19 October 1998 09 July 2001 1
SIPPER, Jack N/A 31 August 1997 1
STACEY, James George William 09 July 2001 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
RENDELL, Charles 03 August 2012 - 1
GLOSSOP, Doug 29 March 2011 03 August 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 September 2012
TM02 - Termination of appointment of secretary 03 August 2012
AP03 - Appointment of secretary 03 August 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP03 - Appointment of secretary 29 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AAMD - Amended Accounts 08 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 17 August 2010
AUD - Auditor's letter of resignation 01 December 2009
AUD - Auditor's letter of resignation 23 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 21 August 2007
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 07 September 2004
MISC - Miscellaneous document 03 February 2004
AA - Annual Accounts 05 November 2003
363a - Annual Return 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
353 - Register of members 05 June 2003
363s - Annual Return 21 August 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
RESOLUTIONS - N/A 21 July 2002
AUD - Auditor's letter of resignation 21 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 18 March 2002
363a - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 06 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
CERTNM - Change of name certificate 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1998
CERTNM - Change of name certificate 02 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 23 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
123 - Notice of increase in nominal capital 12 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 24 May 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 15 September 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 20 August 1991
AA - Annual Accounts 05 September 1990
288 - N/A 05 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
288 - N/A 27 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1986
AA - Annual Accounts 21 July 1986
363 - Annual Return 21 July 1986
NEWINC - New incorporation documents 15 July 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 1998 Fully Satisfied

N/A

Counter indemnity and charge 11 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.