Nordic Dry (UK) Limited RICKMANSWORTH


Nordic Dry (UK) started in year 2014 as Private Limited Company with registration number 09357979. The Nordic Dry (UK) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Rickmansworth at 12 Winchfield Way. Postal code: WD3 4DN.

The company has 2 directors, namely Emma K., Gavin K.. Of them, Gavin K. has been with the company the longest, being appointed on 17 December 2014 and Emma K. has been with the company for the least time - from 4 December 2019. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Nordic Dry (UK) Limited Address / Contact

Office Address 12 Winchfield Way
Town Rickmansworth
Post code WD3 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357979
Date of Incorporation Wed, 17th Dec 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Emma K.

Position: Director

Appointed: 04 December 2019

Gavin K.

Position: Director

Appointed: 17 December 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Lars T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tanglin House Limited that entered Rickmansworth, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gavin K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lars T.

Notified on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Tanglin House Limited

12 Winchfield Way, Rickmansworth, WD3 4DN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gavin K.

Notified on 6 April 2016
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 94110 55023 42830 99644 09938 34059 760
Current Assets10025 72417 21486 56347 467191 944100 174361 989
Debtors10043272756 7694 471138 24361 834302 229
Other Debtors1004327274 97785110 9287 50211 346
Total Inventories 23 3515 9376 36612 0009 602  
Net Assets Liabilities    18 54567 52671 319147 431
Property Plant Equipment     3331 029802
Other
Average Number Employees During Period 22 1 11
Creditors 69 53695 474162 35728 92249 217166 667126 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 250    12 9867 959
Net Current Assets Liabilities100-43 812-78 260-75 79418 545-159 8047 84291 855
Other Creditors 45 85374 15371 72422 988323 5788 83122 742
Total Assets Less Current Liabilities100-43 812-78 260-75 79418 545116 806238 181274 250
Trade Creditors Trade Payables 23 68321 32190 633 7 75329 577163 336
Trade Debtors Trade Receivables   51 7923 620127 31554 332290 659
Accumulated Amortisation Impairment Intangible Assets     3 97051 68799 404
Accumulated Depreciation Impairment Property Plant Equipment     1677631 546
Amounts Owed By Group Undertakings       224
Bank Borrowings Overdrafts     49 217166 667126 667
Fixed Assets     276 610230 339182 395
Increase From Amortisation Charge For Year Intangible Assets     3 97047 71747 717
Increase From Depreciation Charge For Year Property Plant Equipment     167596783
Intangible Assets     276 277229 310181 593
Intangible Assets Gross Cost     280 247280 997 
Other Taxation Social Security Payable    5 93419 63420 59144 056
Property Plant Equipment Gross Cost     5001 7922 348
Provisions For Liabilities Balance Sheet Subtotal     63195152
Total Additions Including From Business Combinations Intangible Assets     280 247750 
Total Additions Including From Business Combinations Property Plant Equipment     5001 292556

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates May 20, 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements