Company NameNortech Garage Doors Limited
DirectorsSteven Bate and Paul Bate
Company StatusActive
Company Number03949998
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Bate
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Director NamePaul Bate
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Director NameGraham Dennis Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleCompany Director
Correspondence Address5 Weststanley Avenue
Amersham
Buckinghamshire
HP7 9AZ
Director NameMr Nicholas John Sibley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressKimpton Grange
Kimpton
Hertfordshire
SG4 8HA
Secretary NameMr Nicholas William Hayes
NationalityBritish
StatusResigned
Appointed09 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleCompant Secretary
Country of ResidenceEngland
Correspondence Address1 The Pickerings
Brixworth
Northampton
Northamptonshire
NN6 9XA
Secretary NameAndrew Pearson
NationalityBritish
StatusResigned
Appointed04 November 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address54 Eastlea Crescent
Seaham
County Durham
SR7 8EF
Secretary NamePaul Bate
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Annes Quay
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3BB
Director NameMr Melvin Beaney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitenortechgaragedoors.co.uk
Email address[email protected]
Telephone01670 700700
Telephone regionMorpeth

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£43,190
Current Liabilities£126,645

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2024 (5 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

4 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
4 May 2020Termination of appointment of Melvin Beaney as a director on 24 April 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
21 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
2 August 2016Appointment of Mr Paul Bate as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Paul Bate as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Melvin Beaney as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Melvin Beaney as a director on 2 August 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Director's details changed for Mr Steven Bate on 10 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Steven Bate on 10 December 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
27 March 2012Amended accounts made up to 30 April 2011 (5 pages)
27 March 2012Amended accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
26 April 2010Termination of appointment of Paul Bate as a secretary (1 page)
26 April 2010Termination of appointment of Paul Bate as a secretary (1 page)
15 April 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
15 April 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
8 March 2010Director's details changed for Steven Bate on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Steven Bate on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Steven Bate on 8 March 2010 (2 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Steven Bate on 10 December 2009 (2 pages)
2 March 2010Director's details changed for Steven Bate on 10 December 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Memorandum and Articles of Association (12 pages)
26 March 2009Memorandum and Articles of Association (12 pages)
20 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 March 2009Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
20 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 March 2009Ad 10/03/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 January 2008Return made up to 10/12/07; full list of members (2 pages)
17 January 2008Return made up to 10/12/07; full list of members (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 January 2007Company name changed iconic design & graphics LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed iconic design & graphics LIMITED\certificate issued on 30/01/07 (2 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Return made up to 10/12/06; full list of members (2 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 April 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
7 January 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
23 July 2004Registered office changed on 23/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
30 January 2004Return made up to 10/12/03; full list of members (6 pages)
30 January 2004Return made up to 10/12/03; full list of members (6 pages)
14 July 2003Company name changed nortech (building supplies) limi ted\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed nortech (building supplies) limi ted\certificate issued on 14/07/03 (2 pages)
2 July 2003Return made up to 10/12/02; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
2 July 2003Return made up to 10/12/02; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: arundel house arundel road luton bedfordshire LU4 8DY (1 page)
17 April 2003New secretary appointed (2 pages)
23 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
23 January 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
15 August 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
15 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
15 August 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
6 April 2001Return made up to 17/03/01; full list of members (6 pages)
6 April 2001Return made up to 17/03/01; full list of members (6 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (3 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (3 pages)
21 November 2000Company name changed eminent methods LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed eminent methods LIMITED\certificate issued on 22/11/00 (2 pages)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)