UKBizDB.co.uk

BRADLEY NORCUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradley Norcup Limited. The company was founded 50 years ago and was given the registration number 01146652. The firm's registered office is in TUNSTALL. You can find them at Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent. This company's SIC code is 25620 - Machining.

Company Information

Name:BRADLEY NORCUP LIMITED
Company Number:01146652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1973
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent, ST6 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rafferty Chimneys Limited, Nash Peake Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT

Secretary30 November 2002Active
C/O Rafferty Chimneys Limited, Nash Peak Works, Tunstall, Stoke-On-Trent, United Kingdom, ST6 5BT

Director26 January 2007Active
C/O Rafferty Chimneys Limited, Nash Peake Works, Tunstall, Stoke-On-Trent, ST6 5BT

Director31 January 2005Active
C/O Rafferty Chimneys Limited, Nash Peake Works, Tunstall, Stoke-On-Trent, ST6 5BT

Director01 September 1992Active
14 E Park Avenue, Wolstanton, Newcastle Under Lyme,

Secretary-Active
Woodlands, Allensway, Newcastle Under Lyme, ST5 3SY

Secretary19 February 1993Active
60 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW

Secretary19 May 1998Active
14 E Park Avenue, Wolstanton, Newcastle Under Lyme,

Director-Active
Lee Croft, Pinetrees Lane Ashley Heath, Market Drayton, TF9 4PL

Director27 July 1992Active
Woodlands Allensway, Newcastle, ST5 3SY

Director13 January 1999Active
Georgian House 36 Whitmore Road, Newcastle Under Lyme, ST5 3LX

Director23 March 1993Active
Georgian House 36 Whitmore Road, Newcastle, ST5 3LX

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2016-08-16Restoration

Restoration order of court.

Download
2014-12-30Gazette

Gazette dissolved voluntary.

Download
2014-09-16Gazette

Gazette notice voluntary.

Download
2014-09-04Dissolution

Dissolution application strike off company.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with made up date.

Download
2013-10-03Officers

Change person director company with change date.

Download
2012-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-08Accounts

Accounts with made up date.

Download
2011-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-16Officers

Change person director company with change date.

Download
2011-08-23Accounts

Accounts with made up date.

Download
2010-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-01Officers

Change person director company with change date.

Download
2010-12-01Officers

Change person director company with change date.

Download
2010-11-30Officers

Change person director company with change date.

Download
2010-08-24Accounts

Accounts with made up date.

Download
2010-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-02Accounts

Accounts with accounts type total exemption small.

Download
2009-11-27Officers

Change person director company with change date.

Download
2009-11-26Officers

Change person director company with change date.

Download
2009-11-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.