-
NORTECH ENGINEERING SOLUTIONS LIMITED - Evolution 1 Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
Company Information
- Company registration number
- 08160361
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Evolution 1 Wynyard Avenue
- Wynyard
- Billingham
- Cleveland
- TS22 5TB
- England Evolution 1 Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, England UK
Management
- Managing Directors
- HOLTERMAN, Menno-Martijn
- RUIJTENBERG, Ronald
- STENTIFORD, Ian Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-27
- Age Of Company 2012-07-27 11 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- -
- Nortech Solutions Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NORTECH OIL AND GAS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-08-10
- Last Date: 2021-07-27
-
NORTECH ENGINEERING SOLUTIONS LIMITED Company Description
- NORTECH ENGINEERING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08160361. Its current trading status is "live". It was registered 2012-07-27. It was previously called NORTECH OIL AND GAS LIMITED. It has declared SIC or NACE codes as "71121". It has 3 directors It can be contacted at Evolution 1 Wynyard Avenue .
Get NORTECH ENGINEERING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nortech Engineering Solutions Limited - Evolution 1 Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
- 2012-07-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NORTECH ENGINEERING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
confirmation-statement-with-updates (2021-08-18) - CS01
-
notification-of-a-person-with-significant-control (2021-08-17) - PSC02
-
cessation-of-a-person-with-significant-control (2021-08-17) - PSC07
-
second-filing-of-confirmation-statement-with-made-up-date (2021-06-15) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-19) - AA
-
termination-director-company-with-name-termination-date (2021-05-04) - TM01
-
second-filing-of-annual-return-with-made-up-date (2021-09-01) - RP04AR01
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-16) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
-
resolution (2017-08-04) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-07-27) - CS01
-
resolution (2017-02-16) - RESOLUTIONS
-
capital-allotment-shares (2017-01-12) - SH01
keyboard_arrow_right 2016
-
capital-variation-of-rights-attached-to-shares (2016-06-23) - SH10
-
confirmation-statement (2016-08-09) - CS01
-
mortgage-satisfy-charge-full (2016-11-15) - MR04
-
resolution (2016-06-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-01-15) - AP01
-
accounts-with-accounts-type-small (2016-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-22) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
accounts-with-accounts-type-small (2015-08-04) - AA
-
mortgage-charge-whole-cease-with-charge-number (2015-07-13) - MR05
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-19) - AD01
-
change-person-director-company-with-change-date (2014-08-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-small (2014-09-10) - AA
-
resolution (2014-10-20) - RESOLUTIONS
-
capital-cancellation-shares (2014-10-20) - SH06
-
capital-return-purchase-own-shares (2014-10-20) - SH03
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-02-11) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
resolution (2013-10-11) - RESOLUTIONS
-
capital-allotment-shares (2013-10-09) - SH01
-
resolution (2013-09-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-27) - NEWINC
-
legacy (2012-09-22) - MG01