Warning: file_put_contents(c/a12ab7aeca9a17a3f436458560dc2872.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Norge Naturals Ltd, BL1 6ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORGE NATURALS LTD

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

This company is commonly known as Norge Naturals Ltd. The company was founded 7 years ago and was given the registration number 10679519. The firm's registered office is in BOLTON. You can find them at 34 Hazelwood Road, , Bolton, Greater Manchester. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NORGE NATURALS LTD
Company Number:10679519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:34 Hazelwood Road, Bolton, Greater Manchester, BL1 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Director10 December 2020Active
34, Hazelwood Road, Bolton, BL1 6ER

Director29 August 2017Active
34, Hazelwood Road, Bolton, BL1 6ER

Director30 September 2020Active
Unit 14, Egyptian Mill, Egyptian Street, Bolton, England, BL1 2HS

Director20 March 2017Active
Unit 14, Egyptian Mill, Egyptian Street, Bolton, England, BL1 2HS

Director29 August 2017Active

People with Significant Control

Mr Shaun Mataciunas
Notified on:10 December 2020
Status:Active
Date of birth:July 1981
Nationality:British
Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Samantha Salthouse
Notified on:30 September 2020
Status:Active
Date of birth:February 1984
Nationality:British
Address:34, Hazelwood Road, Bolton, BL1 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun Mataciunas
Notified on:01 August 2017
Status:Active
Date of birth:July 1981
Nationality:British
Address:34, Hazelwood Road, Bolton, BL1 6ER
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Samantha Salthouse
Notified on:20 March 2017
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 14, Egyptian Mill, Bolton, England, BL1 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • 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 (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
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-09Address

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

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

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

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.