NORTECH CONTROL SYSTEMS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AB

Company number 02737572
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address NORTECH HOUSE WILLIAM BROWN CLOSE, LLANTARNAM INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Appointment of Mohammed Amer Hafiz as a director on 1 January 2016. The most likely internet sites of NORTECH CONTROL SYSTEMS LIMITED are www.nortechcontrolsystems.co.uk, and www.nortech-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Newport (S Wales) Rail Station is 2.9 miles; to Risca & Pontymister Rail Station is 4 miles; to Pontypool & New Inn Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nortech Control Systems Limited is a Private Limited Company. The company registration number is 02737572. Nortech Control Systems Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of Nortech Control Systems Limited is Nortech House William Brown Close Llantarnam Industrial Park Cwmbran Torfaen Np44 3ab. . BLACKLER, Stephen John is a Secretary of the company. BLACKLER, Emma Jane Tenby is a Director of the company. BLACKLER, Stephen John is a Director of the company. COPPOCK, Richard John is a Director of the company. HAFIZ, Mohammed Amer is a Director of the company. Secretary COOPER, Lyn has been resigned. Secretary GLYNNE-JONES, Michael has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director GLYNNE-JONES, Michael has been resigned. Director INGS, Richard John has been resigned. Director MUNN, Roderick James has been resigned. Director OLLEY, Michael John has been resigned. Director WILLIAMS, Philip Hugh has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BLACKLER, Stephen John
Appointed Date: 27 March 2002

Director
BLACKLER, Emma Jane Tenby
Appointed Date: 20 March 2013
60 years old

Director
BLACKLER, Stephen John
Appointed Date: 07 August 1992
73 years old

Director
COPPOCK, Richard John
Appointed Date: 03 August 2010
69 years old

Director
HAFIZ, Mohammed Amer
Appointed Date: 01 January 2016
52 years old

Resigned Directors

Secretary
COOPER, Lyn
Resigned: 31 December 1999
Appointed Date: 14 April 1998

Secretary
GLYNNE-JONES, Michael
Resigned: 01 January 1993
Appointed Date: 07 August 1992

Secretary
WILLIAMS, Philip Hugh
Resigned: 14 April 1998
Appointed Date: 31 December 1993

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 27 March 2002
Appointed Date: 02 August 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 07 August 1992
Appointed Date: 05 August 1992

Director
GLYNNE-JONES, Michael
Resigned: 01 January 1993
Appointed Date: 07 August 1992
75 years old

Director
INGS, Richard John
Resigned: 01 April 2001
Appointed Date: 01 October 1998
74 years old

Director
MUNN, Roderick James
Resigned: 16 October 2013
Appointed Date: 01 December 2006
56 years old

Director
OLLEY, Michael John
Resigned: 07 January 2011
Appointed Date: 08 March 1995
70 years old

Director
WILLIAMS, Philip Hugh
Resigned: 14 April 1998
Appointed Date: 04 July 1994
70 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 07 August 1992
Appointed Date: 05 August 1992

Persons With Significant Control

Stephen John Blackler
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NORTECH CONTROL SYSTEMS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
04 Jan 2016
Appointment of Mohammed Amer Hafiz as a director on 1 January 2016
21 Oct 2015
Purchase of own shares.
28 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,020

...
... and 94 more events
28 Sep 1992
Accounting reference date notified as 31/12

28 Sep 1992
New secretary appointed;director resigned;new director appointed

28 Sep 1992
Secretary resigned;new director appointed

26 Aug 1992
Secretary resigned;director resigned

05 Aug 1992
Incorporation

NORTECH CONTROL SYSTEMS LIMITED Charges

20 December 1994
Mortgage debenture
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…