Warning: file_put_contents(c/b75c62c1f0cf7d8814da81d8bbf30ac8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Norman & Underwood Conservation Limited, LE3 1HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORMAN & UNDERWOOD CONSERVATION LIMITED

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

This company is commonly known as Norman & Underwood Conservation Limited. The company was founded 49 years ago and was given the registration number 01181667. 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 43390 - Other building completion and finishing.

Company Information

Name:NORMAN & UNDERWOOD CONSERVATION LIMITED
Company Number:01181667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:The Freeschool Building, 170 Scudamore Road, Leicester, Leicestershire, LE3 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director28 October 2016Active
58 Curzon Avenue, Birstall, Leicester, LE4 4AB

Secretary-Active
Halcyon House, Main Street, Mowsley, Lutterworth, LE17 6NT

Secretary21 May 1999Active
4 The Firs, Wigston, Leicester, LE18 3PP

Director31 October 2008Active
557 Welford Road, Leicester, LE2 6FN

Director24 May 1995Active
The Freeschool Building, 170 Scudamore Road, Leicester, LE3 1HP

Director28 October 2016Active
42 Fairefield Crescent, Glenfield, Leicester, LE3 8EH

Director-Active
53 Hinckley Road, Leicester Forest East, Leicester, LE3 3GL

Director17 August 2004Active
53 Hinckley Road, Leicester Forest East, Leicester, LE3 3GL

Director-Active
Halcyon House, Main Street, Mowsley, Lutterworth, LE17 6NT

Director21 May 1999Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-04-03Insolvency

Liquidation in administration revised proposals.

Download
2024-02-13Insolvency

Liquidation in administration progress report.

Download
2024-02-10Insolvency

Liquidation in administration result creditors meeting.

Download
2023-10-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-18Insolvency

Liquidation in administration proposals.

Download
2023-07-24Address

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

Download
2023-07-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-24Insolvency

Liquidation in administration appointment of administrator.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type small.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type small.

Download
2016-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.