About

Registered Number: 04117670
Date of Incorporation: 30/11/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Kinsgate House, Newbury Road, Andover, SP10 4DU,

 

Founded in 2000, Nord-lock Ltd are based in Andover, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 11 directors listed for the company. Nord-lock Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNDEVALL, Marcus 14 April 2011 - 1
MEULLER, Carl Fredrik 01 June 2018 - 1
SOUTER, Graham Paul 12 December 2007 - 1
GORMLEY, James 15 December 2000 15 December 2007 1
KEIFE, Anders 01 September 2006 01 January 2008 1
OSTERLUND, Marita Elisabet 12 November 2008 27 November 2013 1
RINGDAHL, Ola 27 November 2013 01 June 2018 1
STOCKS, Svante 12 November 2008 14 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LUNDEVALL, Marcus 14 April 2011 - 1
ARNESSON, Jennie Anna-Karin 12 November 2008 14 April 2011 1
HANSSON, Lennart 15 December 2000 12 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 15 February 2014
AP01 - Appointment of director 15 February 2014
TM01 - Termination of appointment of director 15 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AP03 - Appointment of secretary 19 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 25 October 2007
CERTNM - Change of name certificate 19 July 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 25 January 2001
287 - Change in situation or address of Registered Office 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.