UKBizDB.co.uk

NORFORM LIMITED

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

This company is commonly known as Norform Limited. The company was founded 26 years ago and was given the registration number 03537278. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORFORM LIMITED
Company Number:03537278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director10 November 2010Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary30 March 1998Active
Beechcroft, Wield Road, Medstead Alton, GU34 5NH

Secretary03 April 1998Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary07 September 1998Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary29 August 2000Active
Thatchover, Knole, Langport, TA10 9HZ

Director28 September 2006Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director30 March 1998Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director16 April 2013Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director12 September 2011Active
35, Bathwick Hill, Bath, United Kingdom, BA2 6LD

Director15 January 2014Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director15 January 2014Active
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA

Director29 November 2011Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director03 April 1998Active
23 Daneswood Close, Weybridge, KT13 9AY

Director14 December 2001Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director02 July 2007Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director17 June 1998Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director03 April 1998Active

People with Significant Control

Mr Brian Thomas Davies
Notified on:30 March 2018
Status:Active
Date of birth:January 1943
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.