UKBizDB.co.uk

NORTON BRIDGES & CO. LIMITED

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

This company is commonly known as Norton Bridges & Co. Limited. The company was founded 27 years ago and was given the registration number 03357397. The firm's registered office is in MIDDLESEX. You can find them at 2 Mountside, Stanmore, Middlesex, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NORTON BRIDGES & CO. LIMITED
Company Number:03357397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex, HA7 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Birkdale Avenue, Pinner, England, HA5 5SQ

Director02 January 2014Active
119 Cherry Tree Road, Holtspur, Beaconsfield, HP9 1BG

Secretary26 June 2000Active
22 Suffolk Road, North Harrow, HA2 7QQ

Secretary26 March 1998Active
5 Somin Court, Woodfield Plantation, Doncaster, DN4 8TN

Secretary14 December 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary22 April 1997Active
139, Carlton Avenue East, Wembley, England, HA9 8PU

Director30 April 2010Active
119 Cherry Tree Road, Holtspur, Beaconsfield, HP9 1BG

Director26 March 1998Active
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA

Director10 March 1998Active
4 Churchill Court Station Road, North Harrow, Harrow, HA2 7SA

Director10 March 1998Active
28, Birkdale Avenue, Pinner, England, HA5 5SQ

Director30 April 2010Active
10 Woodhall Avenue, Pinner, HA5 3DX

Director10 December 2004Active
13 Medway Drive, Perivale, UB6 8LN

Director26 March 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mr Ryan Tait Duffy
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:30 Birkdale Avenue, Pinner, England, HA5 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Officers

Termination director company with name.

Download
2014-01-03Officers

Termination director company with name.

Download
2014-01-03Officers

Appoint person director company with name.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.