This company is commonly known as Nortonbrook Ltd. The company was founded 8 years ago and was given the registration number 09971593. The firm's registered office is in TAUNTON. You can find them at The Coach House Fons George, Fons George, Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NORTONBROOK LTD |
---|---|---|
Company Number | : | 09971593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House Fons George, Fons George, Taunton, Somerset, United Kingdom, TA1 3JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Fons George, Fons George, Taunton, United Kingdom, TA1 3JT | Director | 11 January 2019 | Active |
123, Langstone Drive, Exmouth, England, EX8 4JE | Secretary | 26 January 2016 | Active |
128, Galmington Road, Taunton, England, TA1 5DW | Secretary | 12 October 2017 | Active |
2, Heathfield Farmhouse, Creech Heathfield, Taunton, United Kingdom, TA3 5ER | Director | 12 October 2017 | Active |
1, Northfields, Bishops Hull, Taunton, England, TA1 5DR | Director | 26 January 2016 | Active |
Mr Wayne Anthony Tilley | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, Fons George, Taunton, United Kingdom, TA1 3JT |
Nature of control | : |
|
Mr Simon Wallace Harris | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Heathfield Farmhouse, Taunton, United Kingdom, TA3 5ER |
Nature of control | : |
|
Mrs Wendy Elizabeth Harris | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Heathfield Farmhouse, Taunton, United Kingdom, TA3 5ER |
Nature of control | : |
|
Mrs Joan Elizabeth Viveash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1931 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, Northfields, Taunton, England, TA1 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Change person secretary company with change date. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.