Waterloo Road
Widnes
Cheshire
WA8 0QR
Director Name | Mr Peter Barry Lomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Director - Systems Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Secretary Name | Mrs Helen Jane Adkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Website | www.norcotti.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4224020 |
Telephone region | Liverpool |
Registered Address | Unit 1 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | David Bone 8.84% Ordinary |
---|---|
2.6k at £1 | Martin Lee Baker 8.84% Ordinary |
2.6k at £1 | Richard Jones 8.84% Ordinary |
20k at £1 | Peter Barry Lomas 68.03% Ordinary |
800 at £1 | Helen Jane Adkins 2.72% Ordinary |
800 at £1 | Peter Codd 2.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,919 |
Cash | £4,218 |
Current Liabilities | £1,045 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 January 2014 | Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Brookfield House, Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA on 7 January 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 June 2012 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages) |
18 June 2012 | Director's details changed for Mrs Helen Jane Adkins on 1 January 2012 (2 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Mr Peter Barry Lomas on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Peter Barry Lomas on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Helen Jane Adkins on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Helen Jane Adkins on 13 October 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
22 June 2007 | Return made up to 12/06/07; full list of members (4 pages) |
28 April 2007 | Ad 23/03/07--------- £ si 29400@1=29400 £ ic 1/29401 (3 pages) |
28 April 2007 | Ad 23/03/07--------- £ si 29400@1=29400 £ ic 1/29401 (3 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Nc inc already adjusted 26/01/07 (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Nc inc already adjusted 26/01/07 (1 page) |
23 January 2007 | Memorandum and Articles of Association (15 pages) |
23 January 2007 | Memorandum and Articles of Association (15 pages) |
15 January 2007 | Company name changed norcott (I) LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed norcott (I) LIMITED\certificate issued on 15/01/07 (2 pages) |
12 June 2006 | Incorporation (17 pages) |
12 June 2006 | Incorporation (17 pages) |