UKBizDB.co.uk

NORTON STRAW CONSULTANTS LTD

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

This company is commonly known as Norton Straw Consultants Ltd. The company was founded 12 years ago and was given the registration number 07741629. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NORTON STRAW CONSULTANTS LTD
Company Number:07741629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Davidson Building, 5 Southampton Street, London, England, WC2E 7HA

Director01 December 2021Active
Davidson Building, 5 Southampton Street, London, England, WC2E 7HA

Director01 December 2021Active
3rd Floor Davidson Building, 5 Southampton Street, London, England, WC2E 7HA

Director16 August 2011Active
Rosewell House, 2a Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary01 December 2021Active
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS

Director04 January 2016Active
57 Ashbourne Road, Derby, England, DE22 3FS

Director07 December 2020Active
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS

Director01 September 2016Active
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS

Director01 December 2011Active

People with Significant Control

Element Materials Technology Holding Uk Ltd
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Agile Five Ltd
Notified on:22 March 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Emma Straw
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:458, Duffield Road, Derby, England, DE22 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Matthew Peter Straw
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:458, Duffield Road, Derby, England, DE22 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Best
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:458, Duffield Road, Derby, England, DE22 2DH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Change of name

Certificate change of name company.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Change account reference date company current extended.

Download
2021-12-02Address

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

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Capital

Second filing capital allotment shares.

Download
2021-11-29Capital

Second filing capital allotment shares.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.