Nortek Global Hvac (UK) Ltd was founded on 26 September 1978 and are based in Birmingham, Gb, it's status at Companies House is "Active". The current directors of the company are listed as Crawford, Jonathon Colin Fyfe, Vasquez, Francisco, Donnelly, Kevin W, Smith Jr, William David, Parker, Simon, Price, Ernest Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASQUEZ, Francisco | 28 February 2019 | - | 1 |
PARKER, Simon | 19 January 2016 | 28 February 2019 | 1 |
PRICE, Ernest Patrick | 03 August 1998 | 10 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, Jonathon Colin Fyfe | 12 September 2016 | - | 1 |
DONNELLY, Kevin W | 30 April 2014 | 12 September 2016 | 1 |
SMITH JR, William David | 01 July 2011 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CH01 - Change of particulars for director | 16 September 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 August 2019 | |
AD01 - Change of registered office address | 22 August 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
AP01 - Appointment of director | 04 March 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 06 April 2017 | |
AD01 - Change of registered office address | 19 January 2017 | |
AD01 - Change of registered office address | 01 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AP01 - Appointment of director | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
AP03 - Appointment of secretary | 12 September 2016 | |
AP01 - Appointment of director | 12 September 2016 | |
TM01 - Termination of appointment of director | 12 September 2016 | |
TM02 - Termination of appointment of secretary | 12 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
AP01 - Appointment of director | 18 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
CERTNM - Change of name certificate | 22 May 2015 | |
CONNOT - N/A | 22 May 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AD01 - Change of registered office address | 09 June 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
TM02 - Termination of appointment of secretary | 09 May 2014 | |
TM02 - Termination of appointment of secretary | 09 May 2014 | |
AP03 - Appointment of secretary | 09 May 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
AP01 - Appointment of director | 09 May 2014 | |
MR04 - N/A | 30 April 2014 | |
MR04 - N/A | 30 April 2014 | |
MR04 - N/A | 30 April 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 03 July 2013 | |
TM01 - Termination of appointment of director | 03 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 13 November 2012 | |
AA - Annual Accounts | 13 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
AP04 - Appointment of corporate secretary | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AP03 - Appointment of secretary | 10 August 2011 | |
AD01 - Change of registered office address | 09 August 2011 | |
AA01 - Change of accounting reference date | 09 August 2011 | |
TM02 - Termination of appointment of secretary | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 06 April 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 30 March 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 06 June 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 May 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 16 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 May 2006 | |
363a - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 04 June 2003 | |
RESOLUTIONS - N/A | 22 November 2002 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 17 January 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 25 April 2001 | |
363s - Annual Return | 30 November 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363s - Annual Return | 19 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
AA - Annual Accounts | 02 April 1999 | |
363s - Annual Return | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 25 August 1998 | |
AA - Annual Accounts | 29 May 1998 | |
287 - Change in situation or address of Registered Office | 24 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1998 | |
395 - Particulars of a mortgage or charge | 02 January 1998 | |
395 - Particulars of a mortgage or charge | 31 December 1997 | |
363s - Annual Return | 25 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
RESOLUTIONS - N/A | 22 September 1997 | |
RESOLUTIONS - N/A | 22 September 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 September 1997 | |
123 - Notice of increase in nominal capital | 22 September 1997 | |
169 - Return by a company purchasing its own shares | 03 July 1997 | |
AA - Annual Accounts | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288b - Notice of resignation of directors or secretaries | 03 March 1997 | |
363s - Annual Return | 03 December 1996 | |
AA - Annual Accounts | 16 May 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 16 December 1994 | |
AA - Annual Accounts | 15 February 1994 | |
363s - Annual Return | 16 November 1993 | |
395 - Particulars of a mortgage or charge | 13 March 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363s - Annual Return | 13 November 1992 | |
AA - Annual Accounts | 03 February 1992 | |
AA - Annual Accounts | 03 February 1992 | |
363b - Annual Return | 21 November 1991 | |
288 - N/A | 12 August 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
RESOLUTIONS - N/A | 22 July 1991 | |
363a - Annual Return | 18 December 1990 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 12 December 1989 | |
288 - N/A | 31 August 1989 | |
363 - Annual Return | 12 May 1989 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 10 June 1988 | |
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 | 03 June 1988 | |
PUC 7 - N/A | 03 June 1988 | |
AA - Annual Accounts | 28 April 1988 | |
AA - Annual Accounts | 29 May 1987 | |
363 - Annual Return | 29 May 1987 | |
AA - Annual Accounts | 30 April 1986 | |
363 - Annual Return | 30 April 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 1985 | |
CERTNM - Change of name certificate | 30 December 1978 | |
NEWINC - New incorporation documents | 26 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 August 1998 | Fully Satisfied |
N/A |
Legal charge | 19 December 1997 | Fully Satisfied |
N/A |
Mortgage deed | 19 December 1997 | Fully Satisfied |
N/A |
Legal charge | 12 November 1997 | Fully Satisfied |
N/A |
Legal charge | 09 March 1993 | Fully Satisfied |
N/A |
Legal charge | 10 August 1980 | Fully Satisfied |
N/A |
Debenture | 15 May 1979 | Fully Satisfied |
N/A |