Advanced company searchLink opens in new window

NORTEK (UK) LIMITED

Company number 03056154

Filter by category

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)
04 Jun 2019 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 1 January 2019
04 Jun 2019 CH01 Director's details changed for Mr Geoffrey Damien Morgan on 1 January 2019
04 Jun 2019 PSC02 Notification of Sageford Uk Limited as a person with significant control on 6 April 2016
04 Jun 2019 PSC07 Cessation of Nortek Holding B.V. as a person with significant control on 6 April 2016
04 Jun 2019 CH01 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 1 January 2019
04 Jun 2019 CH03 Secretary's details changed for Jonathon Colin Fyfe Crawford on 1 January 2019
04 Jun 2019 CH01 Director's details changed for Garry Elliot Barnes on 1 January 2019
03 Jul 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 31,177,610
08 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2017 CC04 Statement of company's objects
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 May 2017 AUD Auditor's resignation
23 Jan 2017 AD01 Registered office address changed from , the Colemore Building Colmore Circus Queensway, Birmingham, B4 6AT, England to 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 23 January 2017
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2016 AD01 Registered office address changed from , 10 Norwich Street, London, EC4A 1BD to 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 1 November 2016
03 Oct 2016 AP01 Appointment of Garry Elliot Barnes as a director on 3 October 2016
12 Sep 2016 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director on 12 September 2016
12 Sep 2016 TM02 Termination of appointment of Kevin William Donnelly as a secretary on 12 September 2016
12 Sep 2016 AP01 Appointment of Geoffrey Damien Morgan as a director on 12 September 2016
12 Sep 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 12 September 2016