ANORD MARDIX CRITICAL POWER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANORD MARDIX CRITICAL POWER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07615119

Incorporation date

27/04/2011

Size

Small

Contacts

Registered address

Registered address

Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2011)
dot icon07/04/2026
Registered office address changed from Castle Mills Aynam Road Kendal LA9 7DE England to Anord Mardix (Uk) Limited Natland Road Kendal Cumbria LA9 7LR on 2026-04-07
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/11/2024
Termination of appointment of Pedro Mendieta as a director on 2024-11-08
dot icon08/05/2024
Termination of appointment of James Peacock as a director on 2024-04-11
dot icon08/05/2024
Appointment of Mr. Pedro Mendieta as a director on 2024-04-11
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon29/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/12/2021
Satisfaction of charge 076151190003 in full
dot icon17/12/2021
Appointment of Mr David Stewart as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Geng Yu as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Yamashita as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Hellier as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Andrew Gardner as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Jeffrey Mark Drazan as a director on 2021-12-01
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Appointment of Mr Kevin Geng Yu as a director on 2020-11-20
dot icon09/12/2020
Termination of appointment of Timothy Heston as a director on 2020-11-20
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon12/03/2020
Appointment of David Hellier as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Shreyas Kataria as a director on 2020-02-21
dot icon11/11/2019
Appointment of Mr. Alan Cooling as a secretary on 2019-11-06
dot icon11/11/2019
Termination of appointment of Kevin Yamashita as a secretary on 2019-11-06
dot icon16/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Appointment of Mr. Alan Cooling as a director on 2019-10-02
dot icon07/08/2019
Termination of appointment of Kevin Finegan as a director on 2019-05-03
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon29/04/2019
Termination of appointment of Anthony Nordon as a director on 2018-04-30
dot icon18/10/2018
Resolutions
dot icon18/10/2018
Change of name notice
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Resolutions
dot icon15/08/2018
Resolutions
dot icon26/07/2018
Change of name notice
dot icon10/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon27/02/2018
Registration of charge 076151190003, created on 2018-02-15
dot icon26/02/2018
Resolutions
dot icon19/01/2018
Appointment of Shreyas Kataria as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr James Peacock as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Timothy Heston as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Jeffrey Drazan as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Yamashita as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Yamashita as a secretary on 2017-12-22
dot icon18/01/2018
Appointment of Mr Anthony Nordon as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Finegan as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a secretary on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Dean Bradshaw as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Wayne Lewis as a director on 2017-12-22
dot icon09/01/2018
Satisfaction of charge 076151190002 in full
dot icon28/12/2017
Satisfaction of charge 076151190001 in full
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon06/06/2017
Registration of charge 076151190002, created on 2017-05-24
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon21/02/2017
Registered office address changed from Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE to Castle Mills Aynam Road Kendal LA9 7DE on 2017-02-21
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Gary Aaron Dixon as a director on 2014-10-07
dot icon23/11/2015
Auditor's resignation
dot icon12/11/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon26/05/2015
Director's details changed for Mr David Andrew Gardner on 2015-04-27
dot icon26/05/2015
Director's details changed for Mrs Heather Elizabeth Dixon on 2015-04-27
dot icon26/05/2015
Director's details changed for Mr Gary Aaron Dixon on 2015-04-27
dot icon26/05/2015
Secretary's details changed for Mrs Heather Elizabeth Dixon on 2015-04-27
dot icon14/05/2015
Registered office address changed from Unit 1 Westmorland Business Park Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynam Road Kendal Cumbria LA9 7DE on 2015-05-14
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Resolutions
dot icon02/10/2014
Registration of charge 076151190001, created on 2014-10-01
dot icon30/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/05/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon02/04/2013
Certificate of change of name
dot icon07/08/2012
Appointment of Wayne Lewis as a director
dot icon07/08/2012
Appointment of Dean Bradshaw as a director
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon05/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon27/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, David
Director
01/12/2021 - Present
16
Drazan, Jeffrey Mark
Director
22/12/2017 - 01/12/2021
13
Dixon, Heather Elizabeth
Director
27/04/2011 - 22/12/2017
9
Gardner, David Andrew
Director
27/04/2011 - 01/12/2021
9
Dixon, Gary Aaron
Director
27/04/2011 - 07/10/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANORD MARDIX CRITICAL POWER SERVICES LIMITED

ANORD MARDIX CRITICAL POWER SERVICES LIMITED is an(a) Active company incorporated on 27/04/2011 with the registered office located at Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANORD MARDIX CRITICAL POWER SERVICES LIMITED?

toggle

ANORD MARDIX CRITICAL POWER SERVICES LIMITED is currently Active. It was registered on 27/04/2011 .

Where is ANORD MARDIX CRITICAL POWER SERVICES LIMITED located?

toggle

ANORD MARDIX CRITICAL POWER SERVICES LIMITED is registered at Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LR.

What does ANORD MARDIX CRITICAL POWER SERVICES LIMITED do?

toggle

ANORD MARDIX CRITICAL POWER SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for ANORD MARDIX CRITICAL POWER SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Castle Mills Aynam Road Kendal LA9 7DE England to Anord Mardix (Uk) Limited Natland Road Kendal Cumbria LA9 7LR on 2026-04-07.