Norex Forest Products Limited

General information

Name:

Norex Forest Products Ltd

Office Address:

First Floor, Cromwell House, 14 Fulwood Place WC1V 6HZ London

Number: 02708448

Incorporation date: 1992-04-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Norex Forest Products has been operating in this business for at least thirty two years. Established under number 02708448, the firm operates as a Private Limited Company. You may visit the main office of the firm during its opening hours at the following address: First Floor, Cromwell House, 14 Fulwood Place, WC1V 6HZ London. This firm's principal business activity number is 46730, that means Wholesale of wood, construction materials and sanitary equipment. The latest financial reports cover the period up to 2022-05-31 and the most current confirmation statement was submitted on 2023-04-21.

There's a group of two directors overseeing this company at the moment, namely Caroline C. and Simon C. who have been performing the directors responsibilities since 2017.

Executives with significant control over the firm are: Caroline C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Caroline C.

Role: Director

Appointed: 21 June 2017

Latest update: 15 March 2024

Simon C.

Role: Director

Appointed: 24 June 1996

Latest update: 15 March 2024

People with significant control

Caroline C.
Notified on 30 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 30 June 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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 January 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2015

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

HQ address,
2016

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Accountant/Auditor,
2015 - 2014

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
31
Company Age

Similar companies nearby

Closest companies