Herald Drive
Crewe
Cheshire
CW1 6EA
Secretary Name | Stephen Michael Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Abbotsbury Close Wistaston Crewe Cheshire CW2 6XD |
Director Name | Mrs Sallie Davies |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S1, Herald Park Industrial Estate Herald Drive Crewe Cheshire CW1 6EA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Michael Stanley Corn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Stock Lane Shavington Crewe Cheshire CW2 5ED |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.nortronic.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01270 250123 |
Telephone region | Crewe |
Registered Address | Unit S1, Herald Park Industrial Estate Herald Drive Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | £185,298 |
Cash | £61,496 |
Current Liabilities | £86,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
2 May 2000 | Delivered on: 4 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
4 February 2020 | Director's details changed for Stephen Michael Davies on 8 March 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Change of details for Mr Stephen Michael Davies as a person with significant control on 6 April 2018 (5 pages) |
5 April 2018 | Purchase of own shares. (3 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Cancellation of shares. Statement of capital on 12 March 2018
|
9 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
9 March 2018 | Notification of Sallie Davies as a person with significant control on 20 April 2017 (2 pages) |
7 March 2018 | Cessation of Michael Stanley Corn as a person with significant control on 20 April 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Appointment of Mrs Sallie Davies as a director on 20 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Michael Stanley Corn as a director on 20 April 2017 (1 page) |
8 May 2017 | Appointment of Mrs Sallie Davies as a director on 20 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Michael Stanley Corn as a director on 20 April 2017 (1 page) |
4 May 2017 | Cancellation of shares. Statement of capital on 20 April 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Cancellation of shares. Statement of capital on 20 April 2017
|
4 May 2017 | Resolutions
|
12 April 2017 | Registration of charge 039410510002, created on 11 April 2017 (9 pages) |
12 April 2017 | Registration of charge 039410510002, created on 11 April 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Michael Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Stanley Corn on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 10 nevis drive crewe cheshire CW2 8UH (1 page) |
28 March 2008 | Director's change of particulars / michael corn / 17/01/2008 (1 page) |
28 March 2008 | Director's change of particulars / michael corn / 17/01/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 10 nevis drive crewe cheshire CW2 8UH (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Memorandum and Articles of Association (9 pages) |
18 October 2006 | Memorandum and Articles of Association (9 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
30 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 07/03/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2000 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
7 March 2000 | Incorporation (18 pages) |
7 March 2000 | Incorporation (18 pages) |