Warning: file_put_contents(c/65e8b73343327ced65082bb3be8163bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Norton Evans Limited, S7 1RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTON EVANS LIMITED

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

This company is commonly known as Norton Evans Limited. The company was founded 41 years ago and was given the registration number 01720891. The firm's registered office is in SHEFFIELD. You can find them at 2a Nether Edge Road, , Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTON EVANS LIMITED
Company Number:01720891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2a Nether Edge Road, Sheffield, S7 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Fairthorn, 117, Townhead Road, Dore, Sheffield, England, S17 3AJ

Secretary-Active
19, Byron Road, Sheffield, United Kingdom, S7 1RY

Director08 July 1996Active
26 Fairthorn, 117 Townhead Road, Dore, Sheffield, England, S17 3AJ

Director-Active
Rebinelle, 05300 Ribiers, Haute Alpes, France,

Director08 July 1996Active
The Willows, Llancarfan, Barry, CF62 3AD

Director-Active

People with Significant Control

Ms Rachael Margaret Evans
Notified on:01 July 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:2a, Nether Edge Road, Sheffield, United Kingdom, S7 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Huw Norton Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:19, Byron Road, Sheffield, England, S7 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1934
Nationality:British
Country of residence:England
Address:26 Fairthorn, 117 Townhead Road, Sheffield, England, S17 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-12-09Officers

Change person secretary company with change date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.