UKBizDB.co.uk

NORTON HOSE LIMITED

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

This company is commonly known as Norton Hose Limited. The company was founded 26 years ago and was given the registration number 03424279. The firm's registered office is in ESTATE ATTERCLIFFE SHEFFIELD. You can find them at Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTON HOSE LIMITED
Company Number:03424279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, South Yorkshire, S9 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 The Old School House, 201 Billing Road, Northampton, England, NN1 5RX

Director12 January 2001Active
Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, S9 5DF

Director12 January 2001Active
33 Norton Lane, Sheffield, S8 8GW

Secretary22 August 1997Active
Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, S9 5DF

Secretary12 January 2001Active
Grove House, Prospect Road, Hythe, CT21 5NR

Secretary09 March 1998Active
Rawdon, 51 Oldfield Road Honley, Huddersfield, HD7 2RN

Secretary01 September 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 August 1997Active
33 Norton Lane, Sheffield, S8 8GW

Director22 August 1997Active
33 The Old School House, 201 Billing Road, Northampton, England, NN1 5RX

Director12 January 2001Active
Grove House, Prospect Road, Hythe, CT21 5NR

Director09 March 1998Active
Rawdon, 51 Oldfield Road Hunley, Huddersfield, HD7 2RN

Director01 September 1998Active
Rawdon, 51 Oldfield Road Honley, Huddersfield, HD7 2RN

Director01 September 1998Active
Flat 3 Deva House, 12-13 The Groves, Chester, CH1 1SD

Director09 March 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 August 1997Active

People with Significant Control

Mr David Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:33, The Old School House, Northampton, England, NN1 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Carol Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:33, The Old School House, Northampton, England, NN1 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:11, Redwing Close, Worksop, England, S81 8UR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Officers

Change person secretary company with change date.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-08-23Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.