Norland Construction Limited

General information

Name:

Norland Construction Ltd

Office Address:

C/o Leonard Curtis Tower 12 18-22 Bridge Street M3 3BZ Manchester

Number: 00654688

Incorporation date: 1960-03-30

Dissolution date: 2019-04-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00654688 64 years ago, Norland Construction Limited had been a private limited company until 2019-04-03 - the time it was dissolved. The company's official office address was C/o Leonard Curtis Tower 12, 18-22 Bridge Street Manchester. This company has a history in name change. Up till now the firm had two different names. Up till 2005 the firm was prospering as Reeds Plant and before that its official company name was Reeds Cranes And Plant.

The data obtained that details this specific enterprise's members shows us that the last three directors were: Patricia H., Michael O. and Keiran O. who were appointed to their positions on 2008-10-09.

  • Previous company's names
  • Norland Construction Limited 2005-09-27
  • Reeds Plant Limited 2004-07-26
  • Reeds Cranes And Plant Limited 1960-03-30

Financial data based on annual reports

Company staff

Patricia H.

Role: Director

Appointed: 09 October 2008

Latest update: 23 October 2023

Michael O.

Role: Director

Appointed: 09 October 2008

Latest update: 23 October 2023

Keiran O.

Role: Director

Appointed: 09 October 2008

Latest update: 23 October 2023

Keiran O.

Role: Secretary

Appointed: 22 October 1996

Latest update: 23 October 2023

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 15 March 2017
Return last made up date 01 March 2016
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 August 2016
Annual Accounts 20 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 30th September 2015 (AA)
filed on: 3rd, August 2016
accounts
Free Download Download filing (16 pages)

Additional Information

HQ address,
2013

Address:

Norland House High Row Lemington

Post code:

NE15 8SW

City / Town:

Newcastle-upon-tyne

HQ address,
2015

Address:

Norland House High Row Lemington

Post code:

NE15 8SW

City / Town:

Newcastle-upon-tyne

Accountant/Auditor,
2013

Name:

Integra Corporate Finance Limited

Address:

1 Whitehall Quay Whitehall Road

Post code:

LS1 4HR

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
59
Company Age

Closest Companies - by postcode