UKBizDB.co.uk

NORRIS MAINTENANCE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Victoria Square, Victoria Street, St. Albans, England, AL1 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Nicholls Farm, Lybury Lane, Redbourn, United Kingdom, AL3 7JH

Secretary27 July 2005Active
4, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director23 January 2020Active
The Barn, Nicholls Farm, Lybury Lane, Redbourn, United Kingdom, AL3 7JH

Director13 May 2005Active
Victoria House 64 Paul Street, London, EC2A 4NA

Secretary27 December 2000Active
23 Harvesters, St. Albans, AL4 9QU

Secretary01 September 2004Active
The Downs, Grand View Road, Kingsbridge, TQ7 3HE

Secretary28 December 2001Active
Victoria House 64 Paul Street, London, EC2A 4NG

Director27 December 2000Active
23 Harvesters, St. Albans, AL4 9QU

Director28 December 2001Active
Downs Grandview Road, Hope Cove, Kingsbridge, TQ7 3HE

Director13 May 2005Active
100 Cecil Street, Watford, Herts, WD2 5AF

Director15 November 2007Active
Douns, Grand View Road, Hope Cove, TQ7 3HG

Director13 May 2005Active
14, Ver Road, St. Albans, AL3 4QW

Director13 May 2005Active
31 Larch Avenue, Bricket Wood, St. Albans, AL2 3SN

Director01 July 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Address

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

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-02-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-17Address

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

Download
2020-02-13Address

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

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-06Address

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

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person secretary company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.