This company is commonly known as Norchem Limited. The company was founded 64 years ago and was given the registration number 00658976. The firm's registered office is in REDDITCH. You can find them at 18 Oxleasow Road, Moon Moat East, Redditch, Worcestershire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | NORCHEM LIMITED |
---|---|---|
Company Number | : | 00658976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1960 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Oxleasow Road, Moon Moat East, Redditch, Worcestershire, B98 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Secretary | 14 April 2023 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 14 April 2023 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 14 April 2023 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, United Kingdom, B98 0RE | Secretary | 16 January 2015 | Active |
9 Stonehurst Drive, Darlington, DL3 8AF | Secretary | - | Active |
21 Hermitage Gardens, Chester Le Street, DH2 3UD | Director | 31 October 2005 | Active |
11 Westhouse Avenue, Potters Bank, Durham City, DH1 4FH | Director | 15 March 1999 | Active |
26 Richmond Drive, Woodstone Village, Houghton Le Spring, DH4 6TY | Director | 10 March 2003 | Active |
28 Oakfield Road, Gosforth, Newcastle Upon Tyne, NE3 4HS | Director | - | Active |
Norchem House, Chilton Way, Chilton, Ferryhill, England, DL17 0PD | Director | 23 November 2011 | Active |
2 Westfield Drive, Gosforth, NE3 4XT | Director | 26 March 2001 | Active |
The Farmhouse, Tunstall Lodge Farm, Tunstall Sunderland, SR3 2QB | Director | - | Active |
2 Westfield Drive, Gosforth, NE3 4XT | Director | 31 October 2005 | Active |
54 The Grange, Newton Aycliffe, DL5 4SZ | Director | - | Active |
21 Fir Rigg Drive, Marske By The Sea, Redcar, TS11 6BT | Director | 28 April 1993 | Active |
9 Croftside, Bishop Auckland, DL14 0ST | Director | 31 October 2005 | Active |
The Chase, Westoe Village, South Shields, NE33 3EB | Director | 14 April 1999 | Active |
39, Moorside South, Aldstone, Newcastle Upon Tyne, United Kingdom, NE4 9BD | Director | 05 November 2008 | Active |
1 Hoveton Close, The Park, Stockton On Tees, TS19 0XE | Director | 14 April 1999 | Active |
1 Hoveton Close, The Park, Stockton On Tees, TS19 0XE | Director | 06 December 1995 | Active |
41 Cheltenham Avenue, Marton In Cleveland, Middlesbrough, TS7 8LR | Director | - | Active |
18, Oxleasow Road, Moons Moat East, Redditch, United Kingdom, B98 0RE | Director | 16 January 2015 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, United Kingdom, B98 0RE | Director | 16 January 2015 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, United Kingdom, B98 0RE | Director | 16 January 2015 | Active |
18, Oxleasow Road, Moons Moat East, Redditch, United Kingdom, B98 0RE | Director | 16 January 2015 | Active |
58 Darlington Road, West Auckland, Bishop Auckland, DL14 9HT | Director | - | Active |
Lexon Uk Holdings Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, Oxleasow Road, Redditch, United Kingdom, B98 0RE |
Nature of control | : |
|
Lexon (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Oxleasow Road, Redditch, England, B98 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Incorporation | Memorandum articles. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-04-26 | Accounts | Change account reference date company current extended. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person secretary company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.