This company is commonly known as Normanby Limited. The company was founded 42 years ago and was given the registration number 01601243. The firm's registered office is in PRESTWICH. You can find them at Rosenberg & Co, 28abury New Road Sedgley Park, Prestwich, Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NORMANBY LIMITED |
---|---|---|
Company Number | : | 01601243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosenberg & Co, 28abury New Road Sedgley Park, Prestwich, Manchester, M25 0LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28a, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0LD | Director | 01 November 2013 | Active |
28a, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0LD | Director | 25 August 2014 | Active |
5 Granville Avenue, Salford, M7 4GD | Secretary | - | Active |
55 Stanley Road, Salford, M7 4FR | Secretary | 19 March 2003 | Active |
12 Canterbury Drive, Prestwich, Manchester, M25 0HY | Secretary | 27 January 2006 | Active |
30, Roston Road, Salford, M7 4FS | Director | 26 March 2008 | Active |
4 Cubley Road, Salford, M7 4GN | Director | 10 May 2006 | Active |
4 Cubley Road, Salford, M7 4GN | Director | 11 October 2000 | Active |
109 Princes Park Avenue, London, NW11 0JS | Director | 29 March 2004 | Active |
5, Granville Avenue, Salford, M7 4GD | Director | 01 October 2008 | Active |
5 Granville Avenue, Salford, M7 4GD | Director | - | Active |
5 Granville Avenue, Salford, M7 4GD | Director | - | Active |
55 Stanley Road, Salford, M7 4FR | Director | 24 June 2005 | Active |
55 Stanley Road, Salford, M7 4FR | Director | 04 September 2002 | Active |
55 Stanley Road, Salford, M7 4FR | Director | 04 September 2002 | Active |
28a, Bury New Road, Prestwich, Manchester, United Kingdom, M25 0LD | Director | 25 August 2014 | Active |
Prince Albert House, 2b Mather Avenue, Prestwich, M25 0LA | Director | 29 March 2004 | Active |
Mr David Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 158, Cromwell Road, Salford, England, M6 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Gazette | Gazette filings brought up to date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.