NADA-TECH LIMITED
GATESHEAD NADA ELECTRONICS LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0QD

Company number 01269042
Status Active
Incorporation Date 15 July 1976
Company Type Private Limited Company
Address 1 QUEENS PARK, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0QD
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 708 . The most likely internet sites of NADA-TECH LIMITED are www.nadatech.co.uk, and www.nada-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Newcastle Rail Station is 1.9 miles; to Blaydon Rail Station is 4.1 miles; to Chester-le-Street Rail Station is 6.2 miles; to Cramlington Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nada Tech Limited is a Private Limited Company. The company registration number is 01269042. Nada Tech Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Nada Tech Limited is 1 Queens Park Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0qd. . RENDELL, Charles is a Secretary of the company. NEVES, Carlos is a Director of the company. Secretary BAYLISS, Richard Anthony has been resigned. Secretary GLOSSOP, Doug has been resigned. Secretary GORWICZ, Naomi has been resigned. Secretary LAKIN, Richard Anthony has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Director BROWN, Peter Edward has been resigned. Director GORWICZ, Naomi has been resigned. Director GURWICZ, David has been resigned. Director GURWICZ, Simon has been resigned. Director HUNT, Michael John has been resigned. Director LAKIN, Richard Anthony has been resigned. Director MANSIR, Hassan, Dr has been resigned. Director PEARCE, Michael Stuart Robert has been resigned. Director RAE, Robin Bell has been resigned. Director SADLER, Stephen Paul has been resigned. Director SIPPER, Jack has been resigned. Director STACEY, James George William has been resigned. Director SUMMERS, Paul Thomas has been resigned. Director VICKERMAN, James Edward has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
RENDELL, Charles
Appointed Date: 03 August 2012

Director
NEVES, Carlos
Appointed Date: 30 June 2012
58 years old

Resigned Directors

Secretary
BAYLISS, Richard Anthony
Resigned: 30 March 2011
Appointed Date: 04 September 2006

Secretary
GLOSSOP, Doug
Resigned: 03 August 2012
Appointed Date: 29 March 2011

Secretary
GORWICZ, Naomi
Resigned: 19 October 1998

Secretary
LAKIN, Richard Anthony
Resigned: 09 July 2001
Appointed Date: 19 October 1998

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 04 September 2006
Appointed Date: 09 July 2001

Director
BROWN, Peter Edward
Resigned: 30 June 2012
Appointed Date: 14 June 2011
56 years old

Director
GORWICZ, Naomi
Resigned: 19 October 1998
87 years old

Director
GURWICZ, David
Resigned: 19 October 1998
92 years old

Director
GURWICZ, Simon
Resigned: 19 October 1998
65 years old

Director
HUNT, Michael John
Resigned: 09 July 2001
Appointed Date: 01 November 1999
73 years old

Director
LAKIN, Richard Anthony
Resigned: 09 July 2001
Appointed Date: 19 October 1998
74 years old

Director
MANSIR, Hassan, Dr
Resigned: 12 September 2008
Appointed Date: 09 July 2001
66 years old

Director
PEARCE, Michael Stuart Robert
Resigned: 09 July 2001
Appointed Date: 19 October 1998
81 years old

Director
RAE, Robin Bell
Resigned: 09 July 2001
Appointed Date: 19 October 1998
77 years old

Director
SADLER, Stephen Paul
Resigned: 25 April 2008
Appointed Date: 08 November 2007
58 years old

Director
SIPPER, Jack
Resigned: 31 August 1997
67 years old

Director
STACEY, James George William
Resigned: 29 November 2002
Appointed Date: 09 July 2001
86 years old

Director
SUMMERS, Paul Thomas
Resigned: 21 October 2010
Appointed Date: 30 June 2008
62 years old

Director
VICKERMAN, James Edward
Resigned: 14 June 2011
Appointed Date: 21 October 2010
66 years old

Persons With Significant Control

Turbo Power Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NADA-TECH LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 May 2016
Accounts for a dormant company made up to 31 December 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 708

17 May 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 125 more events
27 Feb 1987
New director appointed

10 Oct 1986
Declaration of satisfaction of mortgage/charge
21 Jul 1986
Full accounts made up to 31 August 1985

21 Jul 1986
Return made up to 01/05/86; full list of members

15 Jul 1976
Incorporation

NADA-TECH LIMITED Charges

19 October 1998
Debenture
Delivered: 22 October 1998
Status: Satisfied on 6 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1986
Counter indemnity and charge
Delivered: 16 April 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: £8,000 standing to the credit of a designated account with…