This company is commonly known as Norris Maintenance Limited. The company was founded 23 years ago and was given the registration number 04130993. The firm's registered office is in ST. ALBANS. You can find them at 4 Victoria Square, Victoria Street, St. Albans, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | NORRIS MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 04130993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Victoria Square, Victoria Street, St. Albans, England, AL1 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Nicholls Farm, Lybury Lane, Redbourn, United Kingdom, AL3 7JH | Secretary | 27 July 2005 | Active |
4, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 23 January 2020 | Active |
The Barn, Nicholls Farm, Lybury Lane, Redbourn, United Kingdom, AL3 7JH | Director | 13 May 2005 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Secretary | 27 December 2000 | Active |
23 Harvesters, St. Albans, AL4 9QU | Secretary | 01 September 2004 | Active |
The Downs, Grand View Road, Kingsbridge, TQ7 3HE | Secretary | 28 December 2001 | Active |
Victoria House 64 Paul Street, London, EC2A 4NG | Director | 27 December 2000 | Active |
23 Harvesters, St. Albans, AL4 9QU | Director | 28 December 2001 | Active |
Downs Grandview Road, Hope Cove, Kingsbridge, TQ7 3HE | Director | 13 May 2005 | Active |
100 Cecil Street, Watford, Herts, WD2 5AF | Director | 15 November 2007 | Active |
Douns, Grand View Road, Hope Cove, TQ7 3HG | Director | 13 May 2005 | Active |
14, Ver Road, St. Albans, AL3 4QW | Director | 13 May 2005 | Active |
31 Larch Avenue, Bricket Wood, St. Albans, AL2 3SN | Director | 01 July 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 27 December 2000 | Active |
Bracey & Clark (Properties) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Victoria Square, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person secretary company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.