Company number 06579209
Status Active
Incorporation Date 29 April 2008
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, ENGLAND, TN4 8AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017; Accounts for a small company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 200,000
. The most likely internet sites of NORD COMPOSITES UK LIMITED are www.nordcompositesuk.co.uk, and www.nord-composites-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Nord Composites Uk Limited is a Private Limited Company.
The company registration number is 06579209. Nord Composites Uk Limited has been working since 29 April 2008.
The present status of the company is Active. The registered address of Nord Composites Uk Limited is Number 22 Mount Ephraim Tunbridge Wells England Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. LAVENS, Anne-Sophie Laurence is a Director of the company. SAS HOLDING GERARD LAVENS is a Director of the company. Director CRIPS SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 29 April 2008
Resigned Directors
Director
CRIPS SECRETARIES LIMITED
Resigned: 29 April 2008
Appointed Date: 29 April 2008
NORD COMPOSITES UK LIMITED Events
11 Jan 2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells TN4 8AS on 11 January 2017
05 Sep 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
16 Mar 2016
Registration of charge 065792090001, created on 10 March 2016
15 Jan 2016
Director's details changed for Anne-Sophie Laurence Lavens on 14 January 2016
...
... and 25 more events
27 Apr 2009
Secretary appointed cripps secretaries LIMITED
27 Apr 2009
Appointment terminated director crips secretaries LIMITED
22 Sep 2008
Director's change of particulars / anne-sophie renotte / 15/07/2008
27 May 2008
Director appointed anne-sophie laurence renotte
29 Apr 2008
Incorporation