About

Registered Number: 02969312
Date of Incorporation: 19/09/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: 17 The Meadows, Heskin, Chorley, PR7 5NR,

 

Nortec Electrical Services Ltd was registered on 19 September 1994 and has its registered office in Chorley, it's status at Companies House is "Active". There are 3 directors listed as Green, Daniel James, Green, Keith Richard, Rhodes, John James for Nortec Electrical Services Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Daniel James 19 October 2018 - 1
GREEN, Keith Richard 19 September 1994 - 1
RHODES, John James 19 September 1994 15 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 22 October 2019
AAMD - Amended Accounts 10 June 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 19 October 2018
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 November 2016
AAMD - Amended Accounts 24 March 2016
AA - Annual Accounts 29 February 2016
SH03 - Return of purchase of own shares 17 November 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 15 October 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 12 December 2009
AD01 - Change of registered office address 08 December 2009
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 31 October 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 01 November 2005
353 - Register of members 01 November 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 15 December 2003
363s - Annual Return 15 December 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 16 November 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 26 September 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 18 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
287 - Change in situation or address of Registered Office 22 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.