Background WavePink WaveYellow Wave

NORDFAB-D.P.E. LTD (01666696)

NORDFAB-D.P.E. LTD (01666696) is an active UK company. incorporated on 23 September 1982. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. NORDFAB-D.P.E. LTD has been registered for 43 years. Current directors include ROWLANDS, Paul.

Company Number
01666696
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
91 Seedlee Road, Walton Summit Centre, Preston, PR5 8AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ROWLANDS, Paul
SIC Codes
25990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDFAB-D.P.E. LTD

NORDFAB-D.P.E. LTD is an active company incorporated on 23 September 1982 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. NORDFAB-D.P.E. LTD was registered 43 years ago.(SIC: 25990, 32990)

Status

active

Active since 43 years ago

Company No

01666696

LTD Company

Age

43 Years

Incorporated 23 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DUST PLAN ENVIRONMENTAL LIMITED
From: 14 March 1983To: 27 February 1991
LIGHTFORD ASSOCIATES LIMITED
From: 23 September 1982To: 14 March 1983
Contact
Address

91 Seedlee Road, Walton Summit Centre Bamber Bridge Preston, PR5 8AE,

Previous Addresses

C/O Nederman Ltd 91 Seedlee Road, Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AE United Kingdom
From: 19 October 2011To: 19 October 2011
C/O Dantherm Filtration Limewood Approach Seacroft Leeds LS14 1NG
From: 23 September 1982To: 19 October 2011
Timeline

8 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Oct 12
Director Left
Apr 13
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

BAMFORTH, Philip James

Active
Seedlee Road, Walton Summit Centre, PrestonPR5 8AE
Secretary
Appointed 12 Apr 2013

ROWLANDS, Paul

Active
Seedlee Road, Walton Summit Centre, PrestonPR5 8AE
Born December 1963
Director
Appointed 18 Sept 2012

BAMFORTH, Philip James

Resigned
C/O Dantherm Filtration, SeacroftLS14 1NG
Secretary
Appointed 01 Oct 2009
Resigned 10 Jul 2011

COULTARD, Kevin Ian

Resigned
Flat 1, HarrogateHG1 5HP
Secretary
Appointed 12 Aug 2003
Resigned 03 Sept 2004

HAMPTON, Andrew Nigel

Resigned
2 Victoria Terrace, LeedsLS6 4BE
Secretary
Appointed 04 Aug 1997
Resigned 02 Oct 1998

HOLMES, Christopher Geoffrey

Resigned
480 Spen Lane, LeedsLS16 6JB
Secretary
Appointed 19 Oct 1995
Resigned 26 Apr 1996

MATTOK, Malcolm

Resigned
New Nominees Limited, LondonEC3N 3AL
Secretary
Appointed 03 Aug 1992
Resigned 25 Jun 1993

NEARY, Laurence John

Resigned
Seedlee Road, Walton Summit Centre, PrestonPR5 8AE
Secretary
Appointed 10 Jul 2011
Resigned 12 Apr 2013

PROUD, David

Resigned
7 Regent Drive, SkiptonBD23 1AY
Secretary
Appointed 30 Nov 1998
Resigned 22 Jun 2001

ROBINSON, Christopher Eric

Resigned
21 Myrtle Avenue, BingleyBD16 1EW
Secretary
Appointed 26 Apr 1996
Resigned 04 Aug 1997

SOBANDE, Martin

Resigned
5 Clarence Gardens, LeedsLS18 4JT
Secretary
Appointed 22 Jun 2001
Resigned 11 Aug 2003

WATSON, James Stuart

Resigned
36 Moorhead Terrace, ShipleyBD18 4LB
Secretary
Appointed N/A
Resigned 03 Aug 1992

WOOD, Darren John

Resigned
20 Greenfield View, LeedsLS25 7PR
Secretary
Appointed 14 Sept 2004
Resigned 05 Feb 2010

HFW NOMINEES LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate nominee secretary
Appointed 25 Jun 1993
Resigned 19 Oct 1995

CHRISTENSEN, Carsten

Resigned
Teglhojen 36,, HinnerupFOREIGN
Born January 1967
Director
Appointed 06 Jan 2005
Resigned 31 Dec 2009

DUER, Torben

Resigned
1m Bueel 37, Ch 8234
Born July 1963
Director
Appointed 22 Jun 2001
Resigned 29 Apr 2010

HALLIWELL, Richard

Resigned
17 Danesleigh Drive, WakefieldWF4 4TB
Born September 1949
Director
Appointed 14 Sept 2004
Resigned 10 Jul 2011

HODGENS, Mark Vernon

Resigned
Seedlee Road, Walton Summit Centre, PrestonPR5 8AE
Born March 1968
Director
Appointed 10 Jul 2011
Resigned 31 Mar 2012

HOLMGAARD, Lars

Resigned
Ternevej 25, DenmarkFOREIGN
Born January 1959
Director
Appointed 22 Sept 1995
Resigned 22 Jun 2001

JAKOBSEN, Peder Skyum

Resigned
Sognegade 8, DenmarkFOREIGN
Born May 1962
Director
Appointed 22 Sept 1995
Resigned 23 Feb 1999

KRISTENSEN, Anders Dommerby

Resigned
Voldumvej 56, DenmarkFOREIGN
Born April 1949
Director
Appointed 22 Jun 2001
Resigned 06 Jan 2005

LAURITSEN, Asger Stig Bunk

Resigned
Furesovej 91, CopenhagenFOREIGN
Born April 1966
Director
Appointed 30 Mar 1999
Resigned 22 Jun 2001

LUSTY, Stephen Eric

Resigned
27 Main Street, YorkYO10 4PJ
Born October 1943
Director
Appointed 10 Feb 1999
Resigned 30 Mar 1999

LUSTY, Stephen Eric

Resigned
27 Main Street, YorkYO10 4PJ
Born October 1943
Director
Appointed N/A
Resigned 22 Sept 1994

MATTOK, Malcolm Vernon

Resigned
3 Roundhill Close, BradfordBD13 1HG
Born July 1945
Director
Appointed N/A
Resigned 25 Jun 1993

MUNK, Morten

Resigned
Jelshojvae, Dk-8270 HoejbjergFOREIGN
Born October 1947
Director
Appointed N/A
Resigned 13 Aug 1992

MYGIND, Jens Georg

Resigned
Svendsvej 11b, 2960 Rungsted Kyst2960
Born July 1941
Director
Appointed 22 Sept 1994
Resigned 22 Sept 1995

NEARY, Laurence John

Resigned
Seedlee Road, Walton Summit Centre, PrestonPR5 8AE
Born June 1971
Director
Appointed 10 Jul 2011
Resigned 12 Apr 2013

O'SULLIVAN, James Roderic Mary

Resigned
165 Ashley Gardens, LondonSW1P 1PD
Born May 1944
Director
Appointed N/A
Resigned 22 Sept 1994

PEDERSON, Arne

Resigned
Industrivej 13, Dk-9550 MariagerFOREIGN
Born January 1946
Director
Appointed N/A
Resigned 25 Jun 1993

PROUD, David

Resigned
7 Regent Drive, SkiptonBD23 1AY
Born March 1963
Director
Appointed 22 Jun 2001
Resigned 14 Sept 2004

SKAANING, Keld

Resigned
6 Olivenvej, 8900 RandersFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 25 Jun 1993

SORENSEN, Jorgen Boye

Resigned
5 Langlobet, Denmark
Born November 1949
Director
Appointed N/A
Resigned 22 Sept 1994

WATSON, James Stuart

Resigned
239 Leeds Road, BradfordBD10 9SB
Born December 1946
Director
Appointed N/A
Resigned 18 Dec 1997

Persons with significant control

1

Seedlee Road, Walton Summit Centre, PrestonPR5 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
13 April 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
13 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2013
TM01Termination of Director
Termination Secretary Company With Name
13 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Auditors Resignation Company
30 October 2002
AUDAUD
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Resolution
11 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
1 February 1998
88(2)R88(2)R
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
15 July 1996
288288
Legacy
29 January 1996
353353
Legacy
29 January 1996
88(2)R88(2)R
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
18 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
26 July 1995
363x363x
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
18 November 1994
288288
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363x363x
Legacy
13 January 1994
287Change of Registered Office
Resolution
2 September 1993
RESOLUTIONSResolutions
Legacy
29 August 1993
353353
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
20 August 1992
288288
Legacy
29 July 1992
363x363x
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Auditors Resignation Company
16 June 1992
AUDAUD
Legacy
11 June 1992
122122
Legacy
11 June 1992
288288
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
18 July 1991
363x363x
Legacy
11 July 1991
288288
Certificate Change Of Name Company
26 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1990
225(1)225(1)
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
9 August 1990
287Change of Registered Office
Legacy
5 February 1990
288288
Legacy
1 February 1990
169169
Resolution
22 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
12 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
225(1)225(1)
Legacy
22 October 1986
288288