UKBizDB.co.uk

NORTRAX FINANCE LIMITED

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

This company is commonly known as Nortrax Finance Limited. The company was founded 19 years ago and was given the registration number 05348932. The firm's registered office is in SOUTHEND-END-SEA. You can find them at Ground Floor Finance House, 20-21 Aviation Way, Southend-end-sea, Essex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:NORTRAX FINANCE LIMITED
Company Number:05348932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Ground Floor Finance House, 20-21 Aviation Way, Southend-end-sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LB

Director01 July 2014Active
Unit 11 Roachview Business Park, Purdeys Industrial Estate, Millhead Way, Rochford, SS4 1LB

Secretary31 December 2011Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 February 2005Active
Unit 11 Roachview Business Park, Millhead Way, Rochford, SS4 1LB

Corporate Secretary27 February 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Director30 September 2008Active
Unit 11 Roachview Business Park, Purdeys Industrial Estate, Millhead Way, Rochford, SS4 1LB

Director31 December 2011Active
11 Roachview Business Park, Millhead Way, Rochford, SS4 1LB

Director27 February 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 February 2005Active

People with Significant Control

Mr Andrew Carter
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Millhead Way, Roach View Business Park, Purdeys Industrial Estate, Rochford, United Kingdom, SS4 1LB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Address

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

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Change account reference date company previous extended.

Download
2021-07-16Gazette

Gazette filings brought up to date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.