This company is commonly known as Nor Vent Limited. The company was founded 23 years ago and was given the registration number 04008843. The firm's registered office is in BROMSGROVE. You can find them at Unit 33 Green Box, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NOR VENT LIMITED |
---|---|---|
Company Number | : | 04008843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 33 Green Box, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76/77 Reddal Hill Road, Cradley Heath, England, B64 5JT | Director | 21 December 2018 | Active |
Elm Lodge, The Common, Abberley, WR6 6AY | Secretary | 06 June 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 June 2000 | Active |
Mai Dunn, Hints Road Bangley, Tamworth, B78 3DR | Director | 13 April 2001 | Active |
Unit 33, Green Box, Weston Hall Road Stoke Prior, Bromsgrove, B60 4AL | Director | 21 December 2018 | Active |
Corbetts Cottage, Ockeridge, WR6 6YN | Director | 13 April 2001 | Active |
91 Links Drive, Solihull, B91 2DJ | Director | 06 June 2000 | Active |
Norvent Group Ltd | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76/77 Reddal Hill Road, Cradley Heath, England, B64 5JT |
Nature of control | : |
|
Mr Alan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit 33, Green Box, Bromsgrove, B60 4AL |
Nature of control | : |
|
Mr Paul Antony Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Unit 33, Green Box, Bromsgrove, B60 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.