Norcott Brook Garages Limited

General information

Name:

Norcott Brook Garages Ltd

Office Address:

Egerton House 55 Hoole Road CH2 3NJ Chester

Number: 01027325

Incorporation date: 1971-10-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norcott Brook Garages Limited is located at Chester at Egerton House. You can find the company by the postal code - CH2 3NJ. Norcott Brook Garages's incorporation dates back to year 1971. The company is registered under the number 01027325 and company's last known status is active. This business's SIC and NACE codes are 45200: Maintenance and repair of motor vehicles. Norcott Brook Garages Ltd filed its latest accounts for the financial period up to 31st January 2023. The firm's most recent annual confirmation statement was submitted on 14th May 2023.

According to the official data, this particular company is led by a solitary managing director: Anthony P., who was appointed thirty three years ago. Since September 1991 Geoffrey P., had performed the duties for the company up to the moment of the resignation on 2005/11/27. What is more a different director, specifically Mavis P. quit thirteen years ago. To provide support to the directors, this specific company has been utilizing the expertise of Susan P. as a secretary since September 1991.

Financial data based on annual reports

Company staff

Susan P.

Role: Secretary

Appointed: 21 September 1991

Latest update: 12 April 2024

Anthony P.

Role: Director

Appointed: 21 September 1991

Latest update: 12 April 2024

People with significant control

Anthony P. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anthony P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 13 May 2013
Annual Accounts 21 May 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 May 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 17 October 2017
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 October 2017
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 3b Country Design Centre Cotebrook

Post code:

CW6 9DY

City / Town:

Tarporley

HQ address,
2014

Address:

Unit 3b Country Design Centre Cotebrook

Post code:

CW6 9DY

City / Town:

Tarporley

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
52
Company Age

Similar companies nearby

Closest companies