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.
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 | : |
|
Registered Address | : | 214-222 Wallisdown Road, Bournemouth, BH10 4HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
214-222 Wallisdown Road, Bournemouth, BH10 4HZ | Secretary | 23 February 2023 | Active |
214-222, Wallisdown Road, Bournemouth, United Kingdom, BH10 4HZ | Director | 17 September 2001 | Active |
214-222 Wallisdown Road, Bournemouth, BH10 4HZ | Secretary | 01 March 2019 | Active |
29 Constitution Hill Gardens, Poole, BH14 0PY | Secretary | 17 September 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 September 2001 | Active |
29 Constitution Hill Gardens, Poole, BH14 0PY | Director | 17 September 2001 | Active |
38 Priory Road, West Moors, Ferndown, BH22 0AY | Director | 22 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 September 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Change account reference date company current extended. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.