NILFISK LTD.
PENRITH NILFISK-ADVANCE LIMITED NILFISK LIMITED

Hellopages » Cumbria » Eden » CA11 9BQ
Company number 00212642
Status Active
Incorporation Date 23 March 1926
Company Type Private Limited Company
Address NILFISK HOUSE UNITS 18 & 19, BOWERBANK WAY GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, CA11 9BQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Karina Kjaer Deacon as a director on 31 December 2015. The most likely internet sites of NILFISK LTD. are www.nilfisk.co.uk, and www.nilfisk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eleven months. The distance to to Langwathby Rail Station is 4.5 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nilfisk Ltd is a Private Limited Company. The company registration number is 00212642. Nilfisk Ltd has been working since 23 March 1926. The present status of the company is Active. The registered address of Nilfisk Ltd is Nilfisk House Units 18 19 Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria Ca11 9bq. . EDMONDSON, Gary Keith is a Secretary of the company. DEACON, Karina Kjaer is a Director of the company. DENNETT, Stewart James is a Director of the company. TERKILDSEN, Anders is a Director of the company. Secretary FOORD, David James has been resigned. Secretary NIELSEN, Thomas Dragoe has been resigned. Secretary STEVENS, Carol Ann has been resigned. Director BERING, Terkel has been resigned. Director BROWN, Victor Maurice has been resigned. Director CORNELIUS-KNUDSEN, Jens Christian has been resigned. Director DAHL MANN, Tony Hester has been resigned. Director HILDER, Peter Brent has been resigned. Director JAKOBSEN, Ole Eusebius has been resigned. Director JENSEN, Jorgen has been resigned. Director JOHANSEN, Morten has been resigned. Director KNUDSEN, Feter Fisker has been resigned. Director LUND, Peter has been resigned. Director MICHELSEN, Claus Harald has been resigned. Director MOLIN, Johan Max has been resigned. Director MURPHY, Patrick Joseph has been resigned. Director NAGLER, Thomas Michael has been resigned. Director NIELSEN, Thomas Dragoe has been resigned. Director RASMUSSEN, Thyge Huass has been resigned. Director RISHOJ, Tim has been resigned. Director SENGELOV, Keld has been resigned. Director THEISLER, Henrik has been resigned. Director TOPPENBERG, Hroar has been resigned. Director VAN ENGELAND, Maarten has been resigned. Director VAN SOMEREN GREVE, Hans has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
EDMONDSON, Gary Keith
Appointed Date: 15 May 2006

Director
DEACON, Karina Kjaer
Appointed Date: 31 December 2015
56 years old

Director
DENNETT, Stewart James
Appointed Date: 15 May 2006
60 years old

Director
TERKILDSEN, Anders
Appointed Date: 31 December 2013
63 years old

Resigned Directors

Secretary
FOORD, David James
Resigned: 17 June 2004
Appointed Date: 01 May 2002

Secretary
NIELSEN, Thomas Dragoe
Resigned: 15 May 2006
Appointed Date: 17 June 2004

Secretary
STEVENS, Carol Ann
Resigned: 01 May 2002

Director
BERING, Terkel
Resigned: 30 June 1992
99 years old

Director
BROWN, Victor Maurice
Resigned: 01 October 2002
Appointed Date: 07 February 2000
68 years old

Director
CORNELIUS-KNUDSEN, Jens Christian
Resigned: 30 November 2001
Appointed Date: 01 February 1999
61 years old

Director
DAHL MANN, Tony Hester
Resigned: 31 December 1992
98 years old

Director
HILDER, Peter Brent
Resigned: 04 July 1997
Appointed Date: 01 August 1992
77 years old

Director
JAKOBSEN, Ole Eusebius
Resigned: 30 July 2001
Appointed Date: 04 December 1996
86 years old

Director
JENSEN, Jorgen
Resigned: 31 December 2013
Appointed Date: 01 December 2005
57 years old

Director
JOHANSEN, Morten
Resigned: 31 December 2015
Appointed Date: 01 February 2007
59 years old

Director
KNUDSEN, Feter Fisker
Resigned: 01 May 1993
83 years old

Director
LUND, Peter
Resigned: 13 December 2001
Appointed Date: 01 February 1999
63 years old

Director
MICHELSEN, Claus Harald
Resigned: 01 February 2007
Appointed Date: 13 December 2001
64 years old

Director
MOLIN, Johan Max
Resigned: 30 November 2005
Appointed Date: 13 December 2001
66 years old

Director
MURPHY, Patrick Joseph
Resigned: 19 December 1997
Appointed Date: 01 December 1996
71 years old

Director
NAGLER, Thomas Michael
Resigned: 01 February 1999
Appointed Date: 18 June 1997
78 years old

Director
NIELSEN, Thomas Dragoe
Resigned: 15 May 2006
Appointed Date: 29 November 2002
57 years old

Director
RASMUSSEN, Thyge Huass
Resigned: 13 March 1995
Appointed Date: 29 April 1993
81 years old

Director
RISHOJ, Tim
Resigned: 03 December 1996
Appointed Date: 07 May 1996
78 years old

Director
SENGELOV, Keld
Resigned: 30 March 1995
Appointed Date: 12 November 1993
73 years old

Director
THEISLER, Henrik
Resigned: 03 April 2000
Appointed Date: 15 April 1999
64 years old

Director
TOPPENBERG, Hroar
Resigned: 13 March 1995
Appointed Date: 29 April 1993
74 years old

Director
VAN ENGELAND, Maarten
Resigned: 01 February 1999
Appointed Date: 04 September 1997
67 years old

Director
VAN SOMEREN GREVE, Hans
Resigned: 07 May 1996
Appointed Date: 21 March 1995
72 years old

Persons With Significant Control

Nilfisk A/S
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NILFISK LTD. Events

26 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
04 Jan 2016
Appointment of Karina Kjaer Deacon as a director on 31 December 2015
04 Jan 2016
Termination of appointment of Morten Johansen as a director on 31 December 2015
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 151 more events
29 Jul 1988
Location of register of members

07 Feb 1988
Return made up to 21/07/87; full list of members

10 Nov 1987
Full accounts made up to 31 December 1986

22 Jan 1987
Full accounts made up to 31 December 1985

08 Oct 1986
Return made up to 23/07/86; full list of members

NILFISK LTD. Charges

1 April 2011
Rent deposit deed
Delivered: 13 April 2011
Status: Satisfied on 6 November 2013
Persons entitled: John Douglas Hayward and Gillian Elizabeth Hayward
Description: Interest in the sum of £5,000 in a seperate deposit account…
12 January 2010
Rent deposit deed
Delivered: 15 January 2010
Status: Satisfied on 22 June 2011
Persons entitled: Mr John Douglas Hayward and Mrs Gillian Elizabeth Hayward
Description: All money in the deposit account.