Check the

NEMKO LIMITED

Company
NEMKO LIMITED (03270900)

NEMKO

Phone: +44 (0)2086 468 383
A⁺ rating

ABOUT NEMKO LIMITED

Why Nemko

World leading OEMs, retailers, manufacturers, importers, exporters and enforcement authorities trust Nemko as an independent test and certification body for electrical and electronic products.

Nemko provides a global certification service recognised in over 120 countries around the world. Using our service, customers can prove that their products comply with

Registered Office: Nemko Limited, 15 Chelsea Fields Estate, Western Road, London SW19 2QA

Company Registration Number: 3270900 (England and Wales)

Visitor parking is available immediately in front of Nemko. The entrance to Chelsea Fields Estate is on Western Road (A236).

We are a ten minute walk from Colliers Wood underground station, which is the third to last station at the southern end of the Northern Line (from central London take the Northern Line southbound towards Morden). If you zoom out on the map above, you will be able to see Colliers Wood underground station to the north of our location.

Tip: you can enter your destination as “SW19 2QA” (Nemko’s postcode).

KEY FINANCES

Year
2016
Assets
£322.88k ▲ £19.94k (6.58 %)
Cash
£60.85k ▲ £17.33k (39.81 %)
Liabilities
£212.83k ▲ £24.51k (13.02 %)
Net Worth
£110.05k ▼ £-4.58k (-3.99 %)

REGISTRATION INFO

Company name
NEMKO LIMITED
Company number
03270900
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
nemko.co.uk
Phones
+44 (0)2086 468 383
02086 468 383
+44 (0)2082 545 231
+44 (0)2086 468 099
02082 545 231
02086 468 099
Registered Address
15 CHELSEA FIELDS ESTATE,
WESTERN ROAD MERTON,
LONDON,
SW19 2QA

ECONOMIC ACTIVITIES

71200
Technical testing and analysis

LAST EVENTS

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 2,780,000

CHARGES

27 May 1999
Status
Outstanding
Delivered
4 June 1999
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as 2 saffron close therapia…

See Also


Last update 2018

NEMKO LIMITED DIRECTORS

Garry Nichols

  Acting
Appointed
06 September 2006
Role
Secretary
Address
Holly Cottage Salt Lane, Hydestile, Godalming, Surrey, GU8 4DH
Name
NICHOLS, Garry

Caroline Ann Harries

  Acting PSC
Appointed
01 October 2010
Occupation
Hr Consultant
Role
Director
Age
63
Nationality
British
Address
15 Chelsea Fields Estate, Western Road Merton, London, SW19 2QA
Country Of Residence
England
Name
HARRIES, Caroline Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Melvyn John Harries

  Acting
Appointed
24 June 2002
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
5 Wessels, Tadworth, Surrey, KT20 5TP
Country Of Residence
England
Name
HARRIES, Melvyn John

Peter Cross

  Resigned
Appointed
02 January 1997
Resigned
01 March 1999
Role
Secretary
Address
8 Greenfield Road, Devizes, Wiltshire, SN10 5BP
Name
CROSS, Peter

Melvyn John Harries

  Resigned PSC
Appointed
01 January 2003
Resigned
06 September 2006
Role
Secretary
Nationality
British
Address
5 Wessels, Tadworth, Surrey, KT20 5TP
Name
HARRIES, Melvyn John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Steinar Megaard

  Resigned
Appointed
01 March 1999
Resigned
31 December 2002
Role
Secretary
Address
Hellerudreinen 16a, Oslo, Norway, N0672
Name
MEGAARD, Steinar

Steinar Megaard

  Resigned
Appointed
22 November 1996
Resigned
02 January 1997
Role
Secretary
Address
Hellerudreinen 16a, Oslo, Norway, N0672
Name
MEGAARD, Steinar

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
30 October 1996
Resigned
22 November 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Berit Bieker

  Resigned
Appointed
01 April 1998
Resigned
20 December 1999
Occupation
Head Of Lighting Equipment
Role
Director
Age
78
Nationality
Norwegian
Address
Dagaliveien 25a, Oslo 0387, Norway, FOREIGN
Name
BIEKER, Berit

Peter Cross

  Resigned
Appointed
02 January 1997
Resigned
01 March 1999
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
8 Greenfield Road, Devizes, Wiltshire, SN10 5BP
Name
CROSS, Peter

Roberto Franza

  Resigned
Appointed
09 March 2001
Resigned
31 December 2002
Occupation
Managing Director
Role
Director
Age
72
Nationality
Italian
Address
Via Guerciotti 33, Legnano, 20025, Italy
Name
FRANZA, Roberto

Geir Horthe

  Resigned
Appointed
01 January 2000
Resigned
31 December 2002
Occupation
Managing Director
Role
Director
Age
61
Nationality
Norwegian
Address
Muninsvei 9b, Rykkinn, N-1348, Norway
Name
HORTHE, Geir

Reidar Kuvas

  Resigned
Appointed
21 December 1999
Resigned
06 September 2006
Occupation
President Nemko As
Role
Director
Age
82
Nationality
American
Address
Fagertunveien 37a, Bekkstua, N-1357, Norway
Name
KUVAS, Reidar

Reidar Kuvas

  Resigned
Appointed
22 November 1996
Resigned
30 March 1998
Occupation
President
Role
Director
Age
82
Nationality
American
Address
Fagertunveien 37a, Bekkstua, N-1357, Norway
Name
KUVAS, Reidar

Steinar Megaard

  Resigned
Appointed
22 November 1996
Resigned
04 January 2006
Occupation
Head Of Department
Role
Director
Age
70
Nationality
Norwegian
Address
Hellerudreinen 16a, Oslo, Norway, N0672
Name
MEGAARD, Steinar

Arthur Monks

  Resigned
Appointed
30 March 1998
Resigned
20 December 1999
Occupation
Chairman
Role
Director
Age
72
Nationality
British
Address
66 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BS
Name
MONKS, Arthur

Roy Tveiten

  Resigned
Appointed
04 January 2006
Resigned
06 September 2006
Occupation
Cfo
Role
Director
Age
66
Nationality
Norwegian
Address
Snohvitveien 11, Drammen, 3042, Norway
Name
TVEITEN, Roy

INSTANT COMPANIES LIMITED

  Resigned
Appointed
30 October 1996
Resigned
22 November 1996
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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