UKBizDB.co.uk

NORTON SPRINKLER INSTALLATIONS LTD

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

This company is commonly known as Norton Sprinkler Installations Ltd. The company was founded 14 years ago and was given the registration number 07050436. The firm's registered office is in NANTWICH. You can find them at Unit 10, Alvaston Business Park, Nantwich, Cheshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:NORTON SPRINKLER INSTALLATIONS LTD
Company Number:07050436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2009
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 10, Alvaston Business Park, Nantwich, Cheshire, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Harrison Road, Stoke-On-Trent, United Kingdom, ST6 8DA

Secretary20 October 2009Active
235, Hanley Road, Sneyd Green, Stoke On Trent, ST1 6DD

Director20 October 2009Active
77, Harrison Road, Stoke-On-Trent, United Kingdom, ST6 8DA

Director20 October 2009Active
77 Harrison Road, Stoke On Trent, United Kingdom, ST6 8DA

Director25 November 2016Active
235 Hanley Road, Sneyd Green, Stoke-On-Trent, England, ST1 6DD

Director25 November 2016Active

People with Significant Control

Mr Ian William James
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:77 Harrison Road, Norton, Stoke-On-Trent, England, ST6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jean James
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:77 Harrison Road, Stoke On Trent, United Kingdom, ST6 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Brough
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:235 Hanley Road, Sneyd Green, Stoke-On-Trent, England, ST1 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Brough
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:235 Hanley Road, Sneyd Green, Stoke-On-Trent, England, ST1 6DD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-24Dissolution

Dissolution application strike off company.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Address

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

Download
2022-02-04Address

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

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-01Address

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

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.