This company is commonly known as Norton Cast Products Limited. The company was founded 45 years ago and was given the registration number 01376835. The firm's registered office is in SHEFFIELD. You can find them at Capital Steel Works, Tinsley Park Road, Sheffield, . This company's SIC code is 24520 - Casting of steel.
Name | : | NORTON CAST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01376835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1978 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Secretary | 29 March 2013 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 23 October 2019 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 05 January 2009 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 18 November 2013 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 18 May 2017 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 31 July 2015 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 06 May 2020 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 06 May 2020 | Active |
60 Riverdale Road, Sheffield, S10 3FB | Secretary | - | Active |
71 Southgrove Road, Sheffield, S10 2NP | Secretary | 11 March 1992 | Active |
14 Norton Mews, Sheffield, S8 8HN | Director | 02 January 1996 | Active |
1 Thornsett Gardens, Sheffield, S17 3PP | Director | - | Active |
16 Queenswood Gate, Sheffield, S6 1RL | Director | 06 April 1998 | Active |
83 Penistone Road, Grenoside, Sheffield, S30 3QH | Director | 20 February 1995 | Active |
Orchard End, Haigh Head Road, Hoylandswaine, Sheffield, S36 7LY | Director | - | Active |
60 Riverdale Road, Sheffield, S10 3FB | Director | - | Active |
71 Southgrove Road, Sheffield, S10 2NP | Director | 11 March 1992 | Active |
Glen View, Parkhead Lane, Holmfirth, HD9 2LB | Director | 06 April 1993 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 29 October 2012 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 14 February 2019 | Active |
7, Pooler Close, Wellington, Telford, TF1 2HP | Director | 20 July 2009 | Active |
17 Admaston Road, Wellington, Telford, TF1 3NB | Director | 26 September 1994 | Active |
Upper House Farm Little Cake Hade Edge, Holmfirth, Huddersfield, HD7 1RY | Director | 01 May 1995 | Active |
17 Rye Croft, Tickhill, Doncaster, DN11 9UW | Director | 11 March 1992 | Active |
Capital Steel Works, Tinsley Park Road, Sheffield, S9 5DL | Director | 15 June 2015 | Active |
J B Ingall Limited | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Capital Steel Works, Tinsley Park Road, Sheffield, England, S9 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type small. | Download |
2018-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.