Nortec Solutions Limited AYLESBURY


Nortec Solutions started in year 1998 as Private Limited Company with registration number 03659305. The Nortec Solutions company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Aylesbury at 8 Farmbrough Close. Postal code: HP20 1DQ. Since Fri, 9th Oct 2009 Nortec Solutions Limited is no longer carrying the name Stocklake (UK).

The firm has 2 directors, namely Robin C., Philip R.. Of them, Philip R. has been with the company the longest, being appointed on 2 June 2000 and Robin C. has been with the company for the least time - from 9 October 2009. At present 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.

Nortec Solutions Limited Address / Contact

Office Address 8 Farmbrough Close
Office Address2 Stocklake Park Industrial Estate
Town Aylesbury
Post code HP20 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03659305
Date of Incorporation Thu, 29th Oct 1998
Industry Manufacture of loaded electronic boards
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Robin C.

Position: Director

Appointed: 09 October 2009

Philip R.

Position: Director

Appointed: 02 June 2000

David S.

Position: Secretary

Appointed: 31 July 2012

Resigned: 31 January 2023

Richard S.

Position: Director

Appointed: 09 October 2009

Resigned: 21 April 2010

Sara G.

Position: Director

Appointed: 27 March 2007

Resigned: 21 April 2010

Peter S.

Position: Director

Appointed: 30 August 2006

Resigned: 27 March 2007

David S.

Position: Director

Appointed: 11 June 2001

Resigned: 31 January 2023

Sara G.

Position: Director

Appointed: 11 June 2001

Resigned: 24 August 2006

Sara G.

Position: Secretary

Appointed: 02 June 2000

Resigned: 31 July 2012

David S.

Position: Director

Appointed: 02 June 2000

Resigned: 16 October 2002

Angela F.

Position: Secretary

Appointed: 28 February 2000

Resigned: 02 June 2000

Hakan W.

Position: Director

Appointed: 17 February 1999

Resigned: 19 March 2008

Raheel K.

Position: Director

Appointed: 17 February 1999

Resigned: 02 June 2000

Bernard H.

Position: Director

Appointed: 17 February 1999

Resigned: 02 June 2000

Valerie S.

Position: Secretary

Appointed: 17 February 1999

Resigned: 28 February 2000

Blackfriar Secretaries Limited

Position: Nominee Secretary

Appointed: 29 October 1998

Resigned: 29 October 1998

David M.

Position: Director

Appointed: 29 October 1998

Resigned: 02 June 2000

Barnaby P.

Position: Secretary

Appointed: 29 October 1998

Resigned: 17 February 1999

Blackfriar Directors Limited

Position: Nominee Director

Appointed: 29 October 1998

Resigned: 29 October 1998

Barnaby P.

Position: Director

Appointed: 29 October 1998

Resigned: 02 June 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Eamont Holdings Limited from Aylesbury, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eamont Holdings Limited

8 Farmbrough Close, Aylesbury, HP20 1DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3139128
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stocklake (UK) October 9, 2009
Gewa (UK) April 5, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, March 2024
Free Download (12 pages)

Company search

Advertisements