Nordiko Technical Services Limited
- Active
- Incorporated on 1 May 2003
Reg Address: Station House, North Street, Havant PO9 1QU
Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.
33190 - Repair of other equipment
- Summary The company with name "Nordiko Technical Services Limited" is a ltd and located in Station House, North Street, Havant PO9 1QU. Nordiko Technical Services Limited is currently in active status and it was incorporated on 1 May 2003 (21 years 4 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Nordiko Technical Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gillian Bumpsteed Davis | Director | 12 Nov 2021 | British | Active |
2 | MC SECRETARIES LIMITED | Corporate Secretary | 30 Sep 2011 | - | Active |
3 | Kazuo Hirata | Secretary | 30 Nov 2010 | - | Resigned 30 Sep 2011 |
4 | Kazuo Hirata | Director | 30 Nov 2010 | Japanese | Resigned 30 Sep 2011 |
5 | Masato Narita | Secretary | 31 Jul 2009 | - | Resigned 10 Oct 2009 |
6 | Masato Narita | Director | 31 Jul 2009 | - | Resigned 30 Sep 2011 |
7 | Hiroyoshi Murota | Director | 8 Apr 2005 | Japanese | Resigned 10 Oct 2009 |
8 | Shinji Pierre Shinfuku | Secretary | 8 Apr 2005 | - | Resigned 31 Jul 2009 |
9 | Shinji Pierre Shinfuku | Director | 8 Apr 2005 | - | Resigned 31 Jul 2009 |
10 | Jacqueline Gladys Martin | Secretary | 16 Oct 2003 | - | Resigned 1 Jun 2005 |
11 | Mervyn Howard Davis | Director | 1 May 2003 | British | Active |
12 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1 May 2003 | - | Resigned 1 May 2003 |
13 | ABOGADO NOMINEES LIMITED | Corporate Director | 1 May 2003 | - | Resigned 1 May 2003 |
14 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 1 May 2003 | - | Resigned 16 Oct 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Mervyn Howard Davis Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 17 Apr 2017 | British | Active |
2 | Gillian Davis Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 17 Apr 2017 | British | Active |
3 | Gillian Davis Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 17 Apr 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nordiko Technical Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 5 Jun 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 17 Apr 2024 | Download PDF |
3 | Confirmation Statement - Updates | 16 Apr 2024 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 16 Apr 2024 | Download PDF |
5 | Accounts - Total Exemption Full | 7 Jun 2023 | Download PDF |
6 | Confirmation Statement - Updates | 2 May 2023 | Download PDF |
7 | Accounts - Total Exemption Full | 26 May 2022 | Download PDF 10 Pages |
8 | Accounts - Total Exemption Full | 19 May 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 5 May 2021 | Download PDF 3 Pages |
10 | Mortgage - Satisfy Charge Full | 13 Jan 2021 | Download PDF 4 Pages |
11 | Confirmation Statement - No Updates | 4 May 2020 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 7 Apr 2020 | Download PDF 10 Pages |
13 | Confirmation Statement - No Updates | 1 May 2019 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 3 Apr 2019 | Download PDF 10 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Jan 2019 | Download PDF 14 Pages |
16 | Confirmation Statement - No Updates | 1 May 2018 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 28 Mar 2018 | Download PDF 8 Pages |
18 | Confirmation Statement - Updates | 2 May 2017 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 3 Apr 2017 | Download PDF 9 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2016 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Small | 23 Mar 2016 | Download PDF 9 Pages |
22 | Capital - Allotment Shares | 8 Jun 2015 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 12 May 2015 | Download PDF 10 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2015 | Download PDF 4 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2014 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 11 Apr 2014 | Download PDF 9 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2013 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 28 Nov 2012 | Download PDF 9 Pages |
29 | Auditors - Resignation Company | 26 Oct 2012 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 4 Pages |
31 | Accounts - Small | 3 Jan 2012 | Download PDF 7 Pages |
32 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Oct 2011 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 5 Oct 2011 | Download PDF 1 Pages |
34 | Officers - Termination Secretary Company With Name | 5 Oct 2011 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 5 Oct 2011 | Download PDF 1 Pages |
36 | Officers - Appoint Corporate Secretary Company With Name | 5 Oct 2011 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 6 Pages |
38 | Accounts - Small | 4 Mar 2011 | Download PDF 7 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 11 Jan 2011 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name | 11 Jan 2011 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 10 Jan 2011 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name | 10 Jan 2011 | Download PDF 1 Pages |
43 | Accounts - Full | 17 Jun 2010 | Download PDF 15 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2010 | Download PDF 5 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 9 Nov 2009 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 9 Nov 2009 | Download PDF 2 Pages |
49 | Officers - Legacy | 11 Aug 2009 | Download PDF 1 Pages |
50 | Officers - Legacy | 11 Aug 2009 | Download PDF 1 Pages |
51 | Accounts - Full | 28 May 2009 | Download PDF 12 Pages |
52 | Annual Return - Legacy | 5 May 2009 | Download PDF 4 Pages |
53 | Officers - Legacy | 27 Apr 2009 | Download PDF 1 Pages |
54 | Accounts - Full | 23 Jun 2008 | Download PDF 14 Pages |
55 | Annual Return - Legacy | 1 May 2008 | Download PDF 4 Pages |
56 | Accounts - Small | 15 Oct 2007 | Download PDF 8 Pages |
57 | Annual Return - Legacy | 1 May 2007 | Download PDF 3 Pages |
58 | Officers - Legacy | 30 Apr 2007 | Download PDF 1 Pages |
59 | Accounts - Amended Made Up Date | 9 Jan 2007 | Download PDF 8 Pages |
60 | Annual Return - Legacy | 11 Jul 2006 | Download PDF 3 Pages |
61 | Accounts - Small | 7 Jun 2006 | Download PDF 8 Pages |
62 | Officers - Legacy | 23 Jun 2005 | Download PDF 1 Pages |
63 | Resolution | 14 Jun 2005 | Download PDF 1 Pages |
64 | Officers - Legacy | 13 Jun 2005 | Download PDF 2 Pages |
65 | Officers - Legacy | 13 Jun 2005 | Download PDF 1 Pages |
66 | Accounts - Small | 10 May 2005 | Download PDF 8 Pages |
67 | Annual Return - Legacy | 5 May 2005 | Download PDF 3 Pages |
68 | Officers - Legacy | 19 Apr 2005 | Download PDF 2 Pages |
69 | Officers - Legacy | 19 Apr 2005 | Download PDF 2 Pages |
70 | Resolution | 21 Sep 2004 | Download PDF |
71 | Resolution | 21 Sep 2004 | Download PDF 1 Pages |
72 | Resolution | 21 Sep 2004 | Download PDF |
73 | Accounts - Full | 23 Aug 2004 | Download PDF 12 Pages |
74 | Annual Return - Legacy | 11 May 2004 | Download PDF 5 Pages |
75 | Address - Legacy | 6 Nov 2003 | Download PDF 1 Pages |
76 | Officers - Legacy | 6 Nov 2003 | Download PDF 2 Pages |
77 | Officers - Legacy | 6 Nov 2003 | Download PDF 1 Pages |
78 | Accounts - Legacy | 16 May 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 16 May 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 16 May 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 16 May 2003 | Download PDF 2 Pages |
82 | Incorporation - Company | 1 May 2003 | Download PDF 49 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |