Warning: file_put_contents(c/a5ad5a8042d4d398e28aafc58d20c930.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Norton Plastics Limited, DE7 8DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTON PLASTICS LIMITED

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

This company is commonly known as Norton Plastics Limited. The company was founded 82 years ago and was given the registration number 00372302. The firm's registered office is in ILKESTON. You can find them at Unit 2, Belfield Street, Ilkeston, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:NORTON PLASTICS LIMITED
Company Number:00372302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1942
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Unit 2, Belfield Street, Ilkeston, England, DE7 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Russell Drive, Wollaton, England, NG8 2BA

Secretary24 September 2009Active
63 Russell Drive, Wollaton, NG8 2BA

Director15 July 2002Active
21 Mapledene Crescent, Wollaton, Nottingham, NG8 2SS

Secretary-Active
The Little House, Duck End, Kettering, NN14 4AD

Secretary17 May 1996Active
21 Mapledene Crescent, Wollaton, Nottingham, NG8 2SS

Director-Active
21 Mapledene Crescent, Wollaton, Nottingham, NG8 2SS

Director-Active
The Little House, Duck End, Kettering, NN14 4AD

Director17 May 1996Active
The Little House Duck End, Cranford, Kettering, NN14 4AD

Director19 December 2002Active
Heywood Mount Plantation Road, Leighton Buzzard, LU7 7HT

Director17 May 1996Active

People with Significant Control

Mr Stephen Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Unit 2, Belfield Street, Ilkeston, England, DE7 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Stephanie Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Unit 2, Belfield Street, Ilkeston, England, DE7 8DU
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 (5 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Change person secretary company with change date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Address

Change registered office address company with date old address new address.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.