ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nordic Park Ltd

Nordic Park Ltd is an active company incorporated on 7 January 1999 with the registered office located in Tewkesbury, Gloucestershire. Nordic Park Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03692682
Private limited company
Age
26 years
Incorporated 7 January 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (8 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dale House
Bredon Road
Tewkesbury
Gloucestershire
GL20 5BX
England
Address changed on 26 Apr 2022 (3 years ago)
Previous address was Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
Telephone
01684298833
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Management Consultant • British
Director • PSC • Sales Manager • British • Lives in UK • Born in May 1968
Director • British • Lives in UK • Born in Nov 1975
Mr Jamie Leigh Radford
PSC • British • Lives in UK • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agile Document Solutions Limited
Jamie Leigh Radford is a mutual person.
Active
4M Jewellers Limited
Michael George Ernest Mellor is a mutual person.
Active
Gorilla Accounting Limited
Jamie Leigh Radford is a mutual person.
Active
Quella Bicycle Limited
Michael George Ernest Mellor is a mutual person.
Active
Cogidocs Holdings Limited
Jamie Leigh Radford is a mutual person.
Active
Gorilla Holdings Limited
Jamie Leigh Radford is a mutual person.
Active
Azets Ireland Holdco Limited
Jamie Leigh Radford is a mutual person.
Active
Azets Group Limited
Jamie Leigh Radford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£57.03K
Increased by £18.14K (+47%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£503.56K
Decreased by £142.9K (-22%)
Total Liabilities
-£339.4K
Decreased by £154.88K (-31%)
Net Assets
£164.17K
Increased by £11.97K (+8%)
Debt Ratio (%)
67%
Decreased by 9.06% (-12%)
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Michael George Ernest Mellor Resigned
11 Months Ago on 12 Oct 2024
Michael George Ernest Mellor Resigned
11 Months Ago on 12 Oct 2024
Full Accounts Submitted
1 Year Ago on 13 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 11 Jan 2023
Full Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Inspection Address Changed
3 Years Ago on 26 Apr 2022
Confirmation Submitted
3 Years Ago on 11 Feb 2022
Get Credit Report
Discover Nordic Park Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael George Ernest Mellor as a director on 12 October 2024
Submitted on 19 Dec 2024
Termination of appointment of Michael George Ernest Mellor as a secretary on 12 October 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 December 2024 with updates
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Aug 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 7 January 2023 with no updates
Submitted on 11 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 8 Dec 2022
Register inspection address has been changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
Submitted on 26 Apr 2022
Confirmation statement made on 7 January 2022 with no updates
Submitted on 11 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year