NORTEK GLOBAL HVAC (UK) LIMITED

NORTEK GLOBAL HVAC (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTEK GLOBAL HVAC (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01390934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTEK GLOBAL HVAC (UK) LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is NORTEK GLOBAL HVAC (UK) LIMITED located?

    Registered Office Address
    Nortek
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTEK GLOBAL HVAC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBI-RAD LIMITEDDec 31, 1979Dec 31, 1979
    GEORID LIMITEDSep 26, 1978Sep 26, 1978
    ECONO-RAD LIMITEDSep 26, 1978Sep 26, 1978

    What are the latest accounts for NORTEK GLOBAL HVAC (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTEK GLOBAL HVAC (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for NORTEK GLOBAL HVAC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Second filing for the appointment of Christian Bernert as a director

    3 pagesRP04AP01

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Change of details for Ambi-Rad Group Limited as a person with significant control on Jun 21, 2021

    2 pagesPSC05

    Director's details changed for Mr Christian Bernert on Jun 18, 2021

    2 pagesCH01

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Francisco Vasquez on Jan 27, 2022

    2 pagesCH01

    Registered office address changed from 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham Gb B4 6AT England to Nortek Fens Pool Avenue Brierley Hill DY5 1QA on Sep 21, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Appointment of Mr Jj Foley as a director on Jun 18, 2021

    2 pagesAP01

    Appointment of Mr Christian Bernert as a director on Jun 18, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 12, 2025Clarification A second filed AP01 was registered on 12/02/2025.

    Termination of appointment of Geoffrey Damien Morgan as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Jun 18, 2021

    1 pagesTM02

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey Damien Morgan on Jan 17, 2021

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Jan 17, 2021

    2 pagesCH01

    Director's details changed for Garry Elliot Barnes on Jan 17, 2021

    2 pagesCH01

    Who are the officers of NORTEK GLOBAL HVAC (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNERT, Christian
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    SwitzerlandDutch284791100002
    FOLEY, Jj
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    United StatesAmerican284790310001
    VASQUEZ, Francisco
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    England
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    Nortek
    England
    England
    United StatesAmerican255952380001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Secretary
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    214010370001
    DONNELLY, Kevin W
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Secretary
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    British187553720001
    O'DONOHUE, Paul Christopher
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    Secretary
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    British1762790001
    SMITH JR, William David
    Monterey Road
    Collierville
    12305
    Tennessee 38017
    Usa
    Secretary
    Monterey Road
    Collierville
    12305
    Tennessee 38017
    Usa
    162221300001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02601236
    38636470004
    ALYEA, David Leslie
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United StatesAmerican179522690001
    BARNES, Garry Elliot
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    Gb
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    Gb
    England
    EnglandBritish215490920002
    BROOKES, Michael Henry
    Hilranton
    Holdiford Road
    ST18 0XP Tixall
    Stafford
    Director
    Hilranton
    Holdiford Road
    ST18 0XP Tixall
    Stafford
    United KingdomBritish53085730003
    CRAWFORD, Jonathon Colin Fyfe
    Curzon House
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon House
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish164318930002
    DONNELLY, Kevin William
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Director
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Massachusetts UsaUsa73249300002
    FLETCHER, John Edward
    Burys Place
    WR6 6DH Clifton On Teme
    Worcestershire
    Director
    Burys Place
    WR6 6DH Clifton On Teme
    Worcestershire
    EnglandBritish147615430001
    HAJJ, Imad
    Windrush Drive
    38125 Memphis
    8693
    Tennessee
    Usa
    Director
    Windrush Drive
    38125 Memphis
    8693
    Tennessee
    Usa
    United StatesAmerican69460720002
    HALL, Almon Charles
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Director
    Kennedy Road
    Providence
    Rhode Island R102903
    50
    United States Of America
    Rhode Island UsaUsa45055610001
    HARTLES, Simon David
    The Granary
    Morville
    WV16 4RJ Bridgnorth
    Salop
    Director
    The Granary
    Morville
    WV16 4RJ Bridgnorth
    Salop
    EnglandBritish69457390001
    HUGHES, Matthew William, Mr.
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    Director
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    UsaAmerican203597150001
    MORGAN, Geoffrey Damien
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritish137426690001
    O'DONOHUE, Paul Christopher
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    Director
    64 Morven Road
    B73 6NE Sutton Coldfield
    West Midlands
    EnglandBritish1762790001
    PARKER, Simon
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    0
    West Midlands
    United Kingdom
    Director
    Fens Pool Avenue
    DY5 1QA Brierley Hill
    0
    West Midlands
    United Kingdom
    EnglandBritish204461530001
    PRICE, Ernest Patrick
    70 Charlecote Park
    Newdale
    TF3 5HD Telford
    Salop
    Director
    70 Charlecote Park
    Newdale
    TF3 5HD Telford
    Salop
    British60100210001
    SMITH JR, William David
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    Director
    Monterey Road
    38017 Collierville
    12305
    Tennessee
    Usa
    United StatesAmerican100286060002
    SRODZINSKI, Lawrence George
    Penrhos House
    Kingston
    HR5 Hereford
    Herefordshire
    Director
    Penrhos House
    Kingston
    HR5 Hereford
    Herefordshire
    British20303140001
    STANILAND, Frank
    Fairview Moors Lane Oreton
    DY14 0TD Cleobury Mortimer
    Worcestershire
    Director
    Fairview Moors Lane Oreton
    DY14 0TD Cleobury Mortimer
    Worcestershire
    EnglandBritish50885830001
    VAN BELLE, Fabrice Jean-Pierre
    8940 Wervik
    Kanterstraat 18
    Belgium
    Director
    8940 Wervik
    Kanterstraat 18
    Belgium
    BelgiumBelgian162211840002
    WEAVER, William Edward
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesUsa146203060001
    YATES, Christopher Handford
    Bull Gate
    Nordley
    WV16 4SX Bridgnorth
    Shropshire
    Director
    Bull Gate
    Nordley
    WV16 4SX Bridgnorth
    Shropshire
    EnglandBritish35866240001

    Who are the persons with significant control of NORTEK GLOBAL HVAC (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ambi-Rad Group Limited
    Fens Pool Avenue
    DY5 1QA Brierley Hil
    Nortek
    England
    Apr 06, 2016
    Fens Pool Avenue
    DY5 1QA Brierley Hil
    Nortek
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0