NORTEK (UK) LIMITED
Overview
| Company Name | NORTEK (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03056154 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTEK (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NORTEK (UK) LIMITED located?
| Registered Office Address | Nortek Fens Pool Avenue DY5 1QA Brierley Hill England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTEK (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACROFIELD LIMITED | May 12, 1995 | May 12, 1995 |
What are the latest accounts for NORTEK (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTEK (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for NORTEK (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | 1 pages | AD02 | ||||||
Second filing for the appointment of Christian Bernert as a director | 5 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
Director's details changed for Mr Christian Bernert on Jun 18, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Christian Bernert on Jun 18, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||
Notification of Madison Industries Holdings Llc as a person with significant control on Jun 21, 2021 | 2 pages | PSC02 | ||||||
Cessation of Sageford Uk Limited as a person with significant control on Jun 21, 2021 | 1 pages | PSC07 | ||||||
Registered office address changed from 11th Floor, the Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Nortek Fens Pool Avenue Brierley Hill DY5 1QA on Nov 01, 2021 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||
Appointment of Mr Christian Bernert as a director on Jun 18, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Jj Foley as a director on Jun 18, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Jun 18, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Garry Elliot Barnes as a director on Jun 18, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on May 23, 2021 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 09, 2020
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 10, 2020
| 4 pages | SH01 | ||||||
Who are the officers of NORTEK (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNERT, Christian | Director | Fens Pool Avenue DY5 1QA Brierley Hill Nortek England | Switzerland | German | 284863480002 | |||||
| FOLEY, Jj | Director | Fens Pool Avenue DY5 1QA Brierley Hill Nortek England | United States | American | 284790310001 | |||||
| ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 11th Floor 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | 214011510001 | |||||||
| DONNELLY, Kevin William | Secretary | 500 Exchange Place RI 02903- Providence C/O Nortek Inc., Usa | Usa | 73249300002 | ||||||
| SCOTT, Steven Flagg | Secretary | 4 Grove Street Beverly Farms 02100 Boston Massachusetts Usa | American | 45055850001 | ||||||
| SHARON, Michael Joseph | Secretary | 4 Leslie Road Sharon Massachusetts 02481 Usa | British | 60672840002 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BARNES, Garry Elliot | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building West Midlands | England | British | 215490920002 | |||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| COONEY, Edward Joseph | Director | Kennedy Plaza Providence C/O Nortek, Inc., 50 Ri 02903 Usa | Usa | United States | 161515520001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 11th Floor 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | United Kingdom | British | 164318930002 | |||||
| DONNELLY, Kevin William | Director | 500 Exchange Place RI 02903- Providence C/O Nortek Inc., Usa | United States Of America | British | 177798450001 | |||||
| HALL, Almon Charles | Director | 500 Exchange Place RI 02903 Providence C/O Nortek, Inc., Usa | Rhode Island Usa | Usa | 45055610001 | |||||
| HARRIS, Richard John | Director | 12 Old Farm Lane Attleboro Massachusetts 02703 Usa | American | 70953320001 | ||||||
| HUGHES, Matthew William, Mr. | Director | Exchange Street 02903 Providence 500 Ri Usa | Usa | American | 203597150001 | |||||
| MORGAN, Geoffrey Damien | Director | 11th Floor 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 137426690001 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of NORTEK (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Madison Industries Holdings Llc | Jun 21, 2021 | 444 West Lake, Suite 4400 60606 Chicago Madison Industries Holdings Llc Illinois United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sageford Uk Limited | Apr 06, 2016 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nortek Holding B.V. | Apr 06, 2016 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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