Company NameNorcott Ems Limited
DirectorsHelen Jane Adkins and Peter Barry Lomas
Company StatusActive
Company Number05440596
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Previous NameNorcott Ems Ltd

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMrs Helen Jane Adkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMr Peter Barry Lomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary NameMrs Helen Jane Adkins
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.norcott.co.uk/
Email address[email protected]
Telephone0151 4224020
Telephone regionLiverpool

Location

Registered AddressUnit 1 Sunset Business Centre
Waterloo Road
Widnes
Cheshire
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norcott Technologies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

8 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
7 January 2014Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 May 2013Director's details changed for Mrs Helen Jane Adkins on 30 April 2012 (2 pages)
7 May 2013Director's details changed for Mrs Helen Jane Adkins on 30 April 2012 (2 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
8 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Peter Barry Lomas on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Peter Barry Lomas on 13 October 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 May 2009Return made up to 29/04/09; full list of members (3 pages)
11 May 2009Return made up to 29/04/09; full list of members (3 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 May 2008Return made up to 29/04/08; full list of members (3 pages)
16 May 2008Return made up to 29/04/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 May 2007Return made up to 29/04/07; full list of members (2 pages)
30 January 2007Company name changed norcott ems LTD\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed norcott ems LTD\certificate issued on 30/01/07 (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 September 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
22 September 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 May 2006Return made up to 29/04/06; full list of members (2 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)