Advanced company searchLink opens in new window

NORTEK (UK) LIMITED

Company number 03056154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
06 Jun 2022 PSC02 Notification of Madison Industries Holdings Llc as a person with significant control on 21 June 2021
06 Jun 2022 PSC07 Cessation of Sageford Uk Limited as a person with significant control on 21 June 2021
01 Nov 2021 AD01 Registered office address changed from 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Nortek Fens Pool Avenue Brierley Hill DY5 1QA on 1 November 2021
04 Jul 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 AP01 Appointment of Mr Christian Bernert as a director on 18 June 2021
02 Jul 2021 AP01 Appointment of Mr Jj Foley as a director on 18 June 2021
30 Jun 2021 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021
30 Jun 2021 TM02 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 18 June 2021
30 Jun 2021 TM01 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 18 June 2021
30 Jun 2021 TM01 Termination of appointment of Garry Elliot Barnes as a director on 18 June 2021
07 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 31,177,612
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 31,177,611
29 Sep 2020 AA Full accounts made up to 31 December 2019
24 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 PSC05 Change of details for Sageford Uk Limited as a person with significant control on 26 April 2016
16 Sep 2019 CH01 Director's details changed for Garry Elliot Barnes on 12 September 2019
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
23 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates