UKBizDB.co.uk

NORCON CONSTRUCTION LTD

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

This company is commonly known as Norcon Construction Ltd. The company was founded 12 years ago and was given the registration number 07849550. The firm's registered office is in DRIFFIELD. You can find them at Unit 11, Pexton Road, Driffield, East Riding. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NORCON CONSTRUCTION LTD
Company Number:07849550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 11, Pexton Road, Driffield, East Riding, United Kingdom, YO25 9DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Pexton Road, Driffield, United Kingdom, YO25 9FR

Secretary01 November 2023Active
Unit 11, Pexton Road, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FR

Director01 April 2015Active
Unit 11, Pexton Road, Kelleythorpe Industrial Estate, Driffield, England, YO25 9FR

Director16 November 2011Active

People with Significant Control

Norcon Holdings Limited
Notified on:03 April 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Pexton Road, Driffield, United Kingdom, YO25 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Norton
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Pexton Road, Driffield, United Kingdom, YO25 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Brian Norton
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Pexton Road, Driffield, United Kingdom, YO25 9DJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type medium.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person secretary company with name date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-04-12Address

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

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.