General information

Name:

Norsedan Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 02875380

Incorporation date: 1993-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02875380 31 years ago, Norsedan Limited is categorised as a Private Limited Company. The business current registration address is 1 Park Road, Hampton Wick Kingston Upon Thames. It now known as Norsedan Limited, was earlier registered under the name of Equalglaze. The change has occurred in 1996-04-30. This business's declared SIC number is 41100, that means Development of building projects. Norsedan Ltd released its latest accounts for the financial period up to 2021-12-31. The business latest confirmation statement was released on 2022-10-26.

At the moment, the directors chosen by the firm are as follow: Stephen H. arranged to perform management duties in 2019 and Christopher A. arranged to perform management duties in 1993.

Christopher A. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Norsedan Limited 1996-04-30
  • Equalglaze Limited 1993-11-26

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 29 October 2019

Latest update: 12 January 2024

Christopher A.

Role: Director

Appointed: 09 December 1993

Latest update: 12 January 2024

People with significant control

Christopher A.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2013

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2014

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Accountant/Auditor,
2013 - 2014

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
30
Company Age

Similar companies nearby

Closest companies