This company is commonly known as Norton Automotive Limited. The company was founded 9 years ago and was given the registration number 09155298. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | NORTON AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 09155298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Waterside, Old Boston Road, Wetherby, United Kingdom, LS22 5NB | Director | 31 July 2014 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB | Director | 01 April 2019 | Active |
Amy Jackson | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB |
Nature of control | : |
|
Mr Roy David Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Change account reference date company previous extended. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.