Company NameNorton Sprinkler Installations Ltd
Company StatusDissolved
Company Number07050436
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJames Michael Brough
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hanley Road
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DD
Director NameMr Ian William James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Harrison Road
Stoke-On-Trent
ST6 8DA
Secretary NameMrs Susan Jean James
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address77 Harrison Road
Stoke-On-Trent
ST6 8DA
Director NameMrs Susan Jean James
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Harrison Road
Stoke On Trent
Staffordshire
ST6 8DA
Director NameMrs Leanne Brough
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hanley Road Sneyd Green
Stoke-On-Trent
Staffordshire
ST1 6DD

Contact

Telephone01270 581315
Telephone regionCrewe

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£46,169
Cash£4,219
Current Liabilities£93,815

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 April 2010Delivered on: 20 April 2010
Satisfied on: 28 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 November 2016Appointment of Mrs Leanne Brough as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Leanne Brough as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Susan Jean James as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mrs Susan Jean James as a director on 25 November 2016 (2 pages)
1 November 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 October 2012Annual return made up to 20 October 2012 (5 pages)
30 October 2012Annual return made up to 20 October 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages)
5 July 2011Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 5 July 2011 (2 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Director's details changed for Ian James on 20 October 2009 (2 pages)
16 March 2010Director's details changed for James Brough on 20 October 2009 (2 pages)
16 March 2010Director's details changed for Ian James on 20 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mrs Susan James on 20 October 2009 (1 page)
16 March 2010Director's details changed for James Brough on 20 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mrs Susan James on 20 October 2009 (1 page)
10 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
10 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
21 November 2009Director's details changed for James Brough on 20 October 2009 (4 pages)
21 November 2009Director's details changed for James Brough on 20 October 2009 (4 pages)
23 October 2009Appointment of Mrs Susan James as a secretary (1 page)
23 October 2009Appointment of Mrs Susan James as a secretary (1 page)
20 October 2009Incorporation (37 pages)
20 October 2009Incorporation (37 pages)