UKBizDB.co.uk

NOREX FOREST PRODUCTS LIMITED

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

This company is commonly known as Norex Forest Products Limited. The company was founded 32 years ago and was given the registration number 02708448. The firm's registered office is in LONDON. You can find them at First Floor, Cromwell House, 14, Fulwood Place, London, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:NOREX FOREST PRODUCTS LIMITED
Company Number:02708448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ

Director21 June 2017Active
First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ

Director24 June 1996Active
Summerhayes, Betchworth, England, RH3 7DF

Secretary21 April 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 April 1992Active
Summerhayes Broome Park, Station Road, Betchworth, RH3 7DF

Director02 May 1995Active
18 Hand Court, London, WC1V 6JF

Director01 March 1996Active
12 Yarm Court Road, Leatherhead, KT22 8PA

Director21 April 1992Active
43 Pennington Place, Tunbridge Wells, TN4 0AQ

Director21 April 1992Active

People with Significant Control

Mrs Caroline Deborah Creagh Chapman
Notified on:30 May 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Alexander Creagh-Chapman
Notified on:30 June 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Cromwell House, 14, Fulwood Place, London, United Kingdom, WC1V 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Address

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

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.