UKBizDB.co.uk

NOR VENT LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
76/77 Reddal Hill Road, Cradley Heath, England, B64 5JT

Director21 December 2018Active
Elm Lodge, The Common, Abberley, WR6 6AY

Secretary06 June 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 June 2000Active
Mai Dunn, Hints Road Bangley, Tamworth, B78 3DR

Director13 April 2001Active
Unit 33, Green Box, Weston Hall Road Stoke Prior, Bromsgrove, B60 4AL

Director21 December 2018Active
Corbetts Cottage, Ockeridge, WR6 6YN

Director13 April 2001Active
91 Links Drive, Solihull, B91 2DJ

Director06 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Address

Change registered office address company with date old address new address.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.