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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 The Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 12 January 2001 | Active |
Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, S9 5DF | Director | 12 January 2001 | Active |
33 Norton Lane, Sheffield, S8 8GW | Secretary | 22 August 1997 | Active |
Unit 3 Alert House Dannemora, Drive Greenland Road Industrial, Estate Attercliffe Sheffield, S9 5DF | Secretary | 12 January 2001 | Active |
Grove House, Prospect Road, Hythe, CT21 5NR | Secretary | 09 March 1998 | Active |
Rawdon, 51 Oldfield Road Honley, Huddersfield, HD7 2RN | Secretary | 01 September 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 August 1997 | Active |
33 Norton Lane, Sheffield, S8 8GW | Director | 22 August 1997 | Active |
33 The Old School House, 201 Billing Road, Northampton, England, NN1 5RX | Director | 12 January 2001 | Active |
Grove House, Prospect Road, Hythe, CT21 5NR | Director | 09 March 1998 | Active |
Rawdon, 51 Oldfield Road Hunley, Huddersfield, HD7 2RN | Director | 01 September 1998 | Active |
Rawdon, 51 Oldfield Road Honley, Huddersfield, HD7 2RN | Director | 01 September 1998 | Active |
Flat 3 Deva House, 12-13 The Groves, Chester, CH1 1SD | Director | 09 March 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 August 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Officers | Change person secretary company with change date. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.