About

Registered Number: 04540022
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Meridians Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ,

 

Nortek Instruments Ltd was registered on 19 September 2002, it's status at Companies House is "Active". There are 7 directors listed as Cardy, Claire, Dypbukt, Ole, Johnsen, Ronny Bjarne, Koch-hagen, Jannicke, Lohrmann, Atle, Marum, Finn Ivar, Jones, Gordon Thomas for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDY, Claire 01 September 2020 - 1
DYPBUKT, Ole 20 July 2015 - 1
JOHNSEN, Ronny Bjarne 01 September 2020 - 1
KOCH-HAGEN, Jannicke 01 September 2020 - 1
LOHRMANN, Atle 19 September 2002 - 1
MARUM, Finn Ivar 01 September 2020 - 1
JONES, Gordon Thomas 19 September 2002 20 July 2015 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
CH01 - Change of particulars for director 03 September 2020
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 09 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 10 November 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AD01 - Change of registered office address 08 July 2016
AUD - Auditor's letter of resignation 04 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 September 2011
SH03 - Return of purchase of own shares 26 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 14 October 2010
CH01 - Change of particulars for director 14 October 2010
RESOLUTIONS - N/A 13 October 2010
SH06 - Notice of cancellation of shares 13 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 22 August 2007
225 - Change of Accounting Reference Date 22 May 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.