This company is commonly known as Norham Plastics Limited. The company was founded 16 years ago and was given the registration number 06308973. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORHAM PLASTICS LIMITED |
---|---|---|
Company Number | : | 06308973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom, S70 2SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Secretary | 18 October 2012 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 18 October 2012 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 18 October 2012 | Active |
Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB | Director | 15 January 2010 | Active |
Sycamore Barn, 10 Sycamore Green, Lower Cumberworth, Huddersfield, United Kingdom, HD8 8PF | Secretary | 03 February 2009 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Secretary | 11 July 2007 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Secretary | 19 December 2008 | Active |
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX | Secretary | 08 April 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 July 2007 | Active |
38 Park Lane, Blaxton, Doncaster, DN9 3AT | Director | 11 July 2007 | Active |
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX | Director | 15 January 2010 | Active |
2, Thorncliffe Way, Tankersley, Barnsley, S73 3DN | Director | 11 July 2007 | Active |
129, Chemin Font Salade, Domain Des Charles, France, | Director | 19 December 2008 | Active |
129 Chemin Font Salade, Domaine Les Charles, France, | Director | 19 December 2008 | Active |
Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX | Director | 19 December 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 July 2007 | Active |
Mr Sebastien Marc Xavier Tuner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | French |
Address | : | Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX |
Nature of control | : |
|
Mr Francois Andre Joseph Michel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB |
Nature of control | : |
|
Mr David Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Linen Court, 83-85 Shambles Street, Barnsley, United Kingdom, S70 2SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-17 | Capital | Capital allotment shares. | Download |
2018-04-12 | Resolution | Resolution. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.