UKBizDB.co.uk

NORMAND TRUSTEES LIMITED

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

This company is commonly known as Normand Trustees Limited. The company was founded 31 years ago and was given the registration number 02731346. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORMAND TRUSTEES LIMITED
Company Number:02731346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1992
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary26 June 2007Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director14 February 2020Active
22a, St James Square, London, United Kingdom, SW1Y 5LP

Corporate Director02 April 2015Active
5, Beech Grove, Tring, United Kingdom, HP23 5NU

Secretary11 July 1997Active
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP

Secretary-Active
22 Hascombe Close, Whitley Bay, NE25 9XQ

Director01 August 2007Active
Finlaison House, 15-17 Furnival Street, London, EC4A 1AB

Director01 September 2007Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director04 July 2019Active
39 Burntwood Road, Burntwood, Buckley, CH7 3EL

Director25 March 1993Active
Green Cottage, The Green, Northop, Mold, CH7 6BD

Director27 October 1999Active
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director02 April 2015Active
9 Linden Drive, Chalfont Heights, Chalfont St Peter, SL9 9UP

Director-Active
8 Hill Drive, Kingsbury, London, NW9 8PH

Director-Active
6 Farm Close, East Grinstead, RH19 3QG

Director03 November 1997Active
40 Rugby Avenue, Greenford, UB6 0EY

Director25 March 1993Active
49, Diceland Road, Banstead, SM7 2ET

Director01 August 2007Active

People with Significant Control

Ms Farheen Ahmad
Notified on:18 December 2020
Status:Active
Date of birth:April 1987
Nationality:British
Address:First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN
Nature of control:
  • Significant influence or control
Mr Thomas Andrew Dale
Notified on:04 July 2019
Status:Active
Date of birth:April 1986
Nationality:British
Address:First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN
Nature of control:
  • Significant influence or control
Mr Anton Clive Jeary
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, B37 7YN
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 (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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

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

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.