Company NameNordic Wood Ltd
DirectorsKristian Eklo and Bjorg Ellen Eklo
Company StatusActive
Company Number04813340
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Kristian Eklo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address21 Tarter Road
Cobham
Surrey
KT11 2AS
Director NameMrs Bjorg Ellen Eklo
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorwegian
StatusCurrent
Appointed04 April 2012(8 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameSharron Eklo
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Tartar Road
Cobham
Surrey
KT11 2AS
Director NameMr Olaf Kristian Eklo
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Regents Court St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
Secretary NameOlaf Eklo
NationalityNorwegian
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Regent Court St. Georges Avenue
Weybridge
Surrey
KT13 0DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitenordic-wood.co.uk
Email address[email protected]
Telephone01932 343228
Telephone regionWeybridge

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Olaf Eklo
60.00%
Ordinary A
185 at £1Kristian Eklo
18.50%
Ordinary A
100 at £1Bjorg Eklo
10.00%
Ordinary A
100 at £1Therese Lindon
10.00%
Ordinary A
15 at £1Sharron Eklo
1.50%
Ordinary A

Financials

Year2014
Net Worth£161,485
Cash£93,777
Current Liabilities£47,059

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

24 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 August 2015Director's details changed for Olaf Eklo on 20 September 2014 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Secretary's details changed for Olaf Eklo on 20 September 2014 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Secretary's details changed for Olaf Eklo on 20 September 2014 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Director's details changed for Olaf Eklo on 20 September 2014 (2 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to 16 Gorselands Close West Byfleet Surrey KT14 6PU on 23 December 2014 (1 page)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 April 2012Appointment of Mrs Bjorg Ellen Eklo as a director (2 pages)
10 April 2012Termination of appointment of Sharron Eklo as a director (1 page)
10 April 2012Termination of appointment of Sharron Eklo as a director (1 page)
10 April 2012Appointment of Mrs Bjorg Ellen Eklo as a director (2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1,000
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 1,000
(3 pages)
28 June 2010Director's details changed for Kristian Eklo on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Olaf Eklo on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Sharron Eklo on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Kristian Eklo on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Sharron Eklo on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Olaf Eklo on 25 June 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 16 November 2009 (1 page)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 November 2008Return made up to 27/06/08; full list of members (4 pages)
24 November 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/07
(7 pages)
28 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/07
(7 pages)
6 February 2007Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
6 February 2007Return made up to 27/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/07
(7 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 January 2006Registered office changed on 24/01/06 from: shepperton marina felix lane shepperton middlesex TW17 8NS (1 page)
24 January 2006Registered office changed on 24/01/06 from: shepperton marina felix lane shepperton middlesex TW17 8NS (1 page)
24 January 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 January 2006Registered office changed on 20/01/06 from: 52 leigh road cobham surrey KT11 2LD (1 page)
20 January 2006Registered office changed on 20/01/06 from: 52 leigh road cobham surrey KT11 2LD (1 page)
24 June 2005Return made up to 27/06/05; full list of members (7 pages)
24 June 2005Return made up to 27/06/05; full list of members (7 pages)
19 August 2004Return made up to 27/06/04; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2004Return made up to 27/06/04; full list of members (7 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003Incorporation (30 pages)
27 June 2003New director appointed (1 page)
27 June 2003New secretary appointed;new director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Incorporation (30 pages)
27 June 2003New director appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (1 page)