UKBizDB.co.uk

NORMET UK LIMITED

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

This company is commonly known as Normet Uk Limited. The company was founded 17 years ago and was given the registration number 06004916. The firm's registered office is in COVENTRY. You can find them at Unit 5 Seven Stars Industrial Estate, Wheler Road, Coventry, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:NORMET UK LIMITED
Company Number:06004916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Unit 5 Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N & R Building, Unit 9, Wheler Road, Seven Stars Industrial Estate, Coventry, England, CV3 4LA

Secretary12 June 2012Active
N & R Building, Unit 9, Wheler Road, Seven Stars Industrial Estate, Coventry, England, CV3 4LA

Director01 December 2021Active
N & R Building, Unit 9, Wheler Road, Seven Stars Industrial Estate, Coventry, England, CV3 4LA

Director21 September 2011Active
Normet Group Oy, Keilaranta 19d, Espoo, Finland, 01250

Director29 September 2021Active
Normet Group Oy, Keilaranta 19d, Espoo, Finland, 01250

Director29 September 2021Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Secretary21 November 2006Active
Park Corner, 82 Armorial Road Styvelhale, Coventry, CV3 6GJ

Director21 November 2006Active
21, Rothusstrasse, Huenenberg, Switzerland, 6331

Director12 June 2012Active
Ahmolantie 6, 74510 Lisalmi, Lisalmi, Finland,

Director18 December 2015Active
Normet International Ltd, Rothusstrasse 21, Huenenberg, Zug, Switzerland, 6331

Director01 October 2016Active
21, Rothusstrasse, Huenenberg, Switzerland, 6331

Director12 June 2012Active
11, Summer Lake, Spine Road, South Cerney, GL7 5LW

Director21 November 2006Active
21 Moonstone Lane, Singapore, Singapore, FOREIGN

Director21 December 2006Active

People with Significant Control

Aaro Cantell
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:Finnish
Country of residence:Finland
Address:Ahmolantie 6, Iisalmi, Finland, FI-74510
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts amended with accounts type small.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Address

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

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.