UKBizDB.co.uk

NORMAN MOTORS (BOURNEMOUTH) LIMITED

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

This company is commonly known as Norman Motors (bournemouth) Limited. The company was founded 22 years ago and was given the registration number 04288677. The firm's registered office is in . You can find them at 214-222 Wallisdown Road, Bournemouth, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NORMAN MOTORS (BOURNEMOUTH) LIMITED
Company Number:04288677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:214-222 Wallisdown Road, Bournemouth, BH10 4HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
214-222 Wallisdown Road, Bournemouth, BH10 4HZ

Secretary23 February 2023Active
214-222, Wallisdown Road, Bournemouth, United Kingdom, BH10 4HZ

Director17 September 2001Active
214-222 Wallisdown Road, Bournemouth, BH10 4HZ

Secretary01 March 2019Active
29 Constitution Hill Gardens, Poole, BH14 0PY

Secretary17 September 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 September 2001Active
29 Constitution Hill Gardens, Poole, BH14 0PY

Director17 September 2001Active
38 Priory Road, West Moors, Ferndown, BH22 0AY

Director22 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 September 2001Active

People with Significant Control

Norman Motors (Holdings) Limited
Notified on:21 September 2017
Status:Active
Country of residence:United Kingdom
Address:31-33 Commercial Road, Poole, United Kingdom, BH14 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Joseph Norman
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:214-222 Wallisdown Road, BH10 4HZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Change account reference date company current extended.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.