Nord-lock Ltd ANDOVER


Nord-lock started in year 2000 as Private Limited Company with registration number 04117670. The Nord-lock company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Andover at Kinsgate House. Postal code: SP10 4DU. Since 2007/07/19 Nord-lock Ltd is no longer carrying the name Nord-lock (UK).

Currently there are 3 directors in the the firm, namely Carl M., Marcus L. and Graham S.. In addition one secretary - Marcus L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nord-lock Ltd Address / Contact

Office Address Kinsgate House
Office Address2 Newbury Road
Town Andover
Post code SP10 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04117670
Date of Incorporation Thu, 30th Nov 2000
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Carl M.

Position: Director

Appointed: 01 June 2018

Marcus L.

Position: Secretary

Appointed: 14 April 2011

Marcus L.

Position: Director

Appointed: 14 April 2011

Graham S.

Position: Director

Appointed: 12 December 2007

Ola R.

Position: Director

Appointed: 27 November 2013

Resigned: 01 June 2018

Jennie A.

Position: Secretary

Appointed: 12 November 2008

Resigned: 14 April 2011

Marita O.

Position: Director

Appointed: 12 November 2008

Resigned: 27 November 2013

Svante S.

Position: Director

Appointed: 12 November 2008

Resigned: 14 April 2011

Anders K.

Position: Director

Appointed: 01 September 2006

Resigned: 01 January 2008

James G.

Position: Director

Appointed: 15 December 2000

Resigned: 15 December 2007

Lennart H.

Position: Secretary

Appointed: 15 December 2000

Resigned: 12 November 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 November 2000

Resigned: 11 December 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 November 2000

Resigned: 11 December 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Graham S. The abovementioned PSC has significiant influence or control over the company,.

Graham S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Nord-lock (UK) July 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 980197 292575 566165 861172 409465 329
Current Assets1 106 5111 784 3501 437 8341 211 4071 177 3861 327 506
Debtors880 4811 447 662774 364987 581969 001774 663
Net Assets Liabilities381 894591 437696 977747 415618 344596 820
Property Plant Equipment21 58413 77210 82211 88018 48715 788
Total Inventories101 050139 39687 90357 96535 97687 514
Other Debtors  86 509108 316116 474122 811
Other
Amount Specific Advance Or Credit Directors4 3726 9819 5457 2405 7343 504
Amount Specific Advance Or Credit Made In Period Directors 2 6092 564 5 734 
Amount Specific Advance Or Credit Repaid In Period Directors1 496  2 3057 2402 230
Accrued Liabilities29 07632 90029 000   
Accumulated Depreciation Impairment Property Plant Equipment63 62676 46486 14792 56698 301104 801
Average Number Employees During Period121111101211
Corporation Tax Payable 65 81786 748   
Corporation Tax Recoverable8 87813 92514 759   
Creditors742 1011 204 067749 624473 615574 017743 474
Future Minimum Lease Payments Under Non-cancellable Operating Leases68 16273 73865 721   
Increase From Depreciation Charge For Year Property Plant Equipment 12 8399 6836 4185 7356 500
Net Current Assets Liabilities364 410580 283688 209737 792603 369584 032
Number Shares Issued Fully Paid 100100100100100
Other Taxation Social Security Payable25 54725 93224 880209 804118 776131 601
Par Value Share 11111
Prepayments95 94279 20862 206   
Property Plant Equipment Gross Cost85 21090 23696 970104 446116 788120 589
Provisions4 1012 6172 0562 2573 5123 000
Provisions For Liabilities Balance Sheet Subtotal4 1012 6172 0562 2573 5123 000
Total Additions Including From Business Combinations Property Plant Equipment 5 0266 7347 47612 3423 802
Total Assets Less Current Liabilities385 995594 054699 031749 672621 856599 820
Trade Creditors Trade Payables316 762267 622269 807256 811333 370551 252
Trade Debtors Trade Receivables771 2891 347 548687 855879 265852 527651 852
Other Creditors  29 0007 000121 87160 621

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2022/12/31
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements