UKBizDB.co.uk

NORTON TRAILERS LIMITED

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

This company is commonly known as Norton Trailers Limited. The company was founded 24 years ago and was given the registration number 03890152. The firm's registered office is in WESTON SUPER MARE. You can find them at Lake Farm, Shiplate Road, Bleadon, Weston Super Mare, Somerset. This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:NORTON TRAILERS LIMITED
Company Number:03890152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:Lake Farm, Shiplate Road, Bleadon, Weston Super Mare, Somerset, BS24 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake Farm House, Shiplate Road Bleadon, Weston Super Mare, BS24 0NY

Secretary01 April 2004Active
Lake Farm House, Shiplate Road Bleadon, Weston Super Mare, BS24 0NY

Director10 January 2000Active
Purn Villa, Purn Way, Bleadon, Weston S Mare, Great Britain, BS24 0QE

Director10 January 2000Active
52b High Street, Greenfield, MK45 5DD

Director10 January 2000Active
Curzon House, Southernhay West, Exeter, EX1 1JG

Nominee Secretary07 December 1999Active
The Old Diary Church Farm, Berkley, Frome, BA11 5JH

Secretary10 January 2000Active
Curzon House, Southernhay West, Exeter, EX1 1JG

Nominee Director07 December 1999Active

People with Significant Control

Alistair Lance Richard House
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Lake Farm House, Shiplate Road, Weston Super Mare, United Kingdom, BS24 0NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Metford House
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Purn Villa, Purn Way, Weston-Super-Mare, United Kingdom, BS24 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Myles Thomas Edward Phillips
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:52b, High Street, Greenfield, United Kingdom, MK45 5DD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-26Gazette

Gazette filings brought up to date.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Gazette

Gazette notice compulsary.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.