Check the

NORTECH CONTROL SYSTEMS LIMITED

Company
NORTECH CONTROL SYSTEMS LIMITED (02737572)

NORTECH CONTROL SYSTEMS

Phone: +44 (0)1633 485 533
A⁺ rating

ABOUT NORTECH CONTROL SYSTEMS LIMITED

Nortech Control Systems Limited is an independent British manufacturer that specialises in the design, manufacture and distribution of innovative personnel and vehicle access solutions, and has been providing solutions to the security industry for 25 years.

We are proud to be a LEGIC partner, enabling us to incorporate advanced contactless smart card technology into our product range.

We are always willing to collaborate with manufacturers and installers to enable them to find the right card and reader solutions for their projects. Our technical team is happy to give advice and help you to determine your card reading requirements.

You can depend on Nortech’s technical expertise to help with the specification process. If you need help at any stage, simply contact us – we are always willing to help.

We can help you to conform to an existing card specification or to develop a customised specification. We offer personalised branding and can even produce readers in bespoke colours to match branding or architectural requirements.

KEY FINANCES

Year
2016
Assets
£543.37k ▲ £28.36k (5.51 %)
Cash
£212.42k ▲ £106.7k (100.93 %)
Liabilities
£162.14k ▼ £-78k (-32.48 %)
Net Worth
£381.23k ▲ £106.36k (38.69 %)

REGISTRATION INFO

Company name
NORTECH CONTROL SYSTEMS LIMITED
Company number
02737572
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.accesscardreaders.com
Phones
+44 (0)1633 485 533
+44 (0)1633 485 666
01633 485 533
01633 485 666
Registered Address
NORTECH HOUSE WILLIAM BROWN CLOSE,
LLANTARNAM INDUSTRIAL PARK,
CWMBRAN,
TORFAEN,
NP44 3AB

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
04 Jan 2016
Appointment of Mohammed Amer Hafiz as a director on 1 January 2016

CHARGES

20 December 1994
Status
Outstanding
Delivered
4 January 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

NORTECH CONTROL SYSTEMS LIMITED DIRECTORS

Stephen John Blackler

  Acting
Appointed
27 March 2002
Occupation
Director
Role
Secretary
Nationality
British
Address
15 Pencisely Road, Llandaff, Cardiff, CF1 5DG
Name
BLACKLER, Stephen John

Emma Jane Tenby Blackler

  Acting
Appointed
20 March 2013
Occupation
None
Role
Director
Age
60
Nationality
British
Address
Nortech House, William Brown Close, Llantarnam Ind Pk, Cwmbran, S Wales, NP44 3AB
Country Of Residence
Wales
Name
BLACKLER, Emma Jane Tenby

Stephen John Blackler

  Acting PSC
Appointed
07 August 1992
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
15 Pencisely Road, Llandaff, Cardiff, CF1 5DG
Country Of Residence
United Kingdom
Name
BLACKLER, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Richard John Coppock

  Acting
Appointed
03 August 2010
Occupation
None
Role
Director
Age
68
Nationality
British
Address
Nortech House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales, NP44 3AB
Country Of Residence
Uk
Name
COPPOCK, Richard John

Mohammed Amer Hafiz

  Acting
Appointed
01 January 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
17 Forge Lane, Bassaleg, Newport, United Kingdom, NP10 8NG
Country Of Residence
United Kingdom
Name
HAFIZ, Mohammed Amer

Lyn Cooper

  Resigned
Appointed
14 April 1998
Resigned
31 December 1999
Role
Secretary
Address
4 Broadstone Terrace, Catbrook, Chepstow, Gwent, NP16 6NE
Name
COOPER, Lyn

Michael Glynne Jones

  Resigned
Appointed
07 August 1992
Resigned
01 January 1993
Role
Secretary
Address
2 Carisbrook Court, Buckingham, Buckinghamshire, MK18 1TU
Name
GLYNNE-JONES, Michael

Philip Hugh Williams

  Resigned
Appointed
31 December 1993
Resigned
14 April 1998
Role
Secretary
Nationality
British
Address
6 St Albans Avenue, Heath, Cardiff, South Glamorgan, CF14 4AT
Name
WILLIAMS, Philip Hugh

CFL SECRETARIES LIMITED

  Resigned
Appointed
02 August 2000
Resigned
27 March 2002
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

NOMINEE SECRETARIES LTD

  Resigned
Appointed
05 August 1992
Resigned
07 August 1992
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Michael Glynne Jones

  Resigned
Appointed
07 August 1992
Resigned
01 January 1993
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
2 Carisbrook Court, Buckingham, Buckinghamshire, MK18 1TU
Name
GLYNNE-JONES, Michael

Richard John Ings

  Resigned
Appointed
01 October 1998
Resigned
01 April 2001
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
The Laurels Mill Road, Lisvane, Cardiff, South Glamorgan, CF14 5XL
Name
INGS, Richard John

Roderick James Munn

  Resigned
Appointed
01 December 2006
Resigned
16 October 2013
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
54 Bryn Fedw, Bedwas, Newport, Gwent, CF83 8AP
Country Of Residence
Wales
Name
MUNN, Roderick James

Michael John Olley

  Resigned
Appointed
08 March 1995
Resigned
07 January 2011
Occupation
Electronics Engineer
Role
Director
Age
69
Nationality
British
Address
14 Templeway West, Lydney, Gloucestershire, GL15 5HZ
Country Of Residence
England
Name
OLLEY, Michael John

Philip Hugh Williams

  Resigned
Appointed
04 July 1994
Resigned
14 April 1998
Occupation
Manager
Role
Director
Age
70
Nationality
British
Address
6 St Albans Avenue, Heath, Cardiff, South Glamorgan, CF14 4AT
Country Of Residence
Wales
Name
WILLIAMS, Philip Hugh

NOMINEE DIRECTORS LTD

  Resigned
Appointed
05 August 1992
Resigned
07 August 1992
Role
Nominee Director
Address
197-199 City Road, London, EC1V 1JN
Name
NOMINEE DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.