This company is commonly known as Norman And Underwood Limited. The company was founded 94 years ago and was given the registration number 00242964. The firm's registered office is in LEICESTER. You can find them at The Freeschool Building, 170 Scudamore Road, Leicester, Leicestershire. This company's SIC code is 43910 - Roofing activities.
Name | : | NORMAN AND UNDERWOOD LIMITED |
---|---|---|
Company Number | : | 00242964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1929 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Freeschool Building, 170 Scudamore Road, Leicester, Leicestershire, LE3 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 28 October 2016 | Active |
58 Curzon Avenue, Birstall, Leicester, LE4 4AB | Secretary | - | Active |
Halcyon House, Main Street, Mowsley, Lutterworth, LE17 6NT | Secretary | 21 May 1999 | Active |
Elmcroft, Knighton Rise Oadby, Leicester, LE2 2RF | Director | 29 June 2000 | Active |
717 Welford Road, Leicester, LE2 6HX | Director | - | Active |
4 The Firs, Wigston, Leicester, LE18 3PP | Director | 01 June 2000 | Active |
557 Welford Road, Leicester, LE2 6FN | Director | - | Active |
69 Orchard Road, Birstall, Leicester, LE4 4GD | Director | - | Active |
The Freeschool Building, 170 Scudamore Road, Leicester, LE3 1HP | Director | 28 October 2016 | Active |
42 Fairefield Crescent, Glenfield, Leicester, LE3 8EH | Director | - | Active |
26 Hazel Way, Barwell, Leicester, LE9 8GP | Director | - | Active |
53 Hinckley Road, Leicester Forest East, Leicester, LE3 3GL | Director | - | Active |
36, Peter's Avenue, Newbold Verdon, Leicester, England, LE9 9PR | Director | 01 September 2008 | Active |
18 King's Road, North Luffenham, Oakham, LE15 8JH | Director | 29 June 2000 | Active |
Halcyon House, Main Street, Mowsley, Lutterworth, LE17 6NT | Director | 01 June 1995 | Active |
Mr Ross Aaron Headley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-21 | Insolvency | Liquidation in administration revision administrators proposals. | Download |
2024-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-27 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-18 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-26 | Incorporation | Memorandum articles. | Download |
2023-06-26 | Resolution | Resolution. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type small. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type small. | Download |
2017-02-28 | Officers | Termination director company with name termination date. | Download |
2016-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.