Nortek (UK) Limited BRIERLEY HILL


Nortek (UK) started in year 1995 as Private Limited Company with registration number 03056154. The Nortek (UK) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Brierley Hill at Nortek. Postal code: DY5 1QA. Since Thu, 5th Oct 1995 Nortek (UK) Limited is no longer carrying the name Acrofield.

The firm has 2 directors, namely Jj F., Christian B.. Of them, Jj F., Christian B. have been with the company the longest, being appointed on 18 June 2021. 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.

Nortek (UK) Limited Address / Contact

Office Address Nortek
Office Address2 Fens Pool Avenue
Town Brierley Hill
Post code DY5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056154
Date of Incorporation Fri, 12th May 1995
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Jj F.

Position: Director

Appointed: 18 June 2021

Christian B.

Position: Director

Appointed: 18 June 2021

Garry B.

Position: Director

Appointed: 03 October 2016

Resigned: 18 June 2021

Geoffrey M.

Position: Director

Appointed: 12 September 2016

Resigned: 18 June 2021

Jonathon C.

Position: Director

Appointed: 12 September 2016

Resigned: 18 June 2021

Jonathon C.

Position: Secretary

Appointed: 12 September 2016

Resigned: 18 June 2021

Matthew H.

Position: Director

Appointed: 16 December 2015

Resigned: 12 September 2016

Kevin D.

Position: Director

Appointed: 21 March 2013

Resigned: 12 September 2016

Edward C.

Position: Director

Appointed: 15 January 2002

Resigned: 20 March 2013

Richard H.

Position: Director

Appointed: 01 June 2000

Resigned: 15 January 2002

Michael S.

Position: Secretary

Appointed: 02 September 1998

Resigned: 27 August 2004

Kevin D.

Position: Secretary

Appointed: 05 October 1995

Resigned: 12 September 2016

Almon H.

Position: Director

Appointed: 05 October 1995

Resigned: 16 December 2015

Steven S.

Position: Secretary

Appointed: 05 October 1995

Resigned: 02 September 1998

Bibi A.

Position: Secretary

Appointed: 25 May 1995

Resigned: 05 October 1995

Brian C.

Position: Director

Appointed: 25 May 1995

Resigned: 05 October 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 1995

Resigned: 25 May 1995

Nominee Directors Ltd

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 25 May 1995

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Madison Industries Holdings Llc from Chicago, United States. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sageford Uk Limited that put Birmingham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nortek Holding B.v., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Madison Industries Holdings Llc

Madison Industries Holdings Llc 444 West Lake, Suite 4400, Chicago, Illinois, 60606, United States

Legal authority Us
Legal form Limited Liability Company
Country registered Delaware
Place registered Delaware Department Of State
Registration number 5387456
Notified on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sageford Uk Limited

11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8108354
Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nortek Holding B.V.

11th Floor, The Colmore Building Colmore Circus Queensway, Birmingham, B4 6AT, England

Legal authority Civil Code
Legal form Corporation
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Acrofield October 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (20 pages)

Company search