This company is commonly known as Norris & Sons (2011) Ltd. The company was founded 12 years ago and was given the registration number 07763056. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.
Name | : | NORRIS & SONS (2011) LTD |
---|---|---|
Company Number | : | 07763056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF | Director | 05 September 2011 | Active |
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF | Director | 05 September 2011 | Active |
The Rising Sun, Hill Pound, Swanmore, Southampton, England, SO32 2PS | Director | 05 September 2011 | Active |
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF | Director | 05 September 2011 | Active |
The Pippins, Kings Copse Road, Blackfield, Southampton, United Kingdom, SO45 1XF | Director | 05 September 2011 | Active |
22, Ashdown Road, Fawley, Southampton, United Kingdom, SO45 1EF | Director | 05 September 2011 | Active |
Mr Reginald Phillip Chester-Sterne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pippins, Kings Copse Road, Southampton, England, SO45 1XF |
Nature of control | : |
|
Mr Reginald Phillip Chester-Sterne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pippins, Kings Copse Road, Southampton, England, SO45 1XF |
Nature of control | : |
|
Mrs Alison Patricia Chester-Sterne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pippins, Kings Copse Road, Southampton, England, SO45 1XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.