General information

Name:

Nortal Ltd

Office Address:

Anglia House 6 Central Avenue St Andrews Business Park NR7 0HR Norwich

Number: 00450678

Incorporation date: 1948-03-09

Dissolution date: 2023-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00450678 seventy six years ago, Nortal Limited had been a private limited company until 2023-10-20 - the date it was dissolved. The firm's last known registration address was Anglia House 6 Central Avenue, St Andrews Business Park Norwich.

This specific company was administered by an individual managing director: Stephen C. who was maintaining it for one year.

The companies with significant control over this firm were: Inductelec Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Chesterfield at Turnoaks Business Park, Burley Close, S40 2UB, Derbyshire and was registered as a PSC under the reg no 00928358.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 10 June 2022

Latest update: 22 September 2023

People with significant control

Inductelec Limited
Address: Lakeside House Turnoaks Business Park, Burley Close, Chesterfield, Derbyshire, S40 2UB, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House - Cardiff
Registration number 00928358
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 November 2022
Confirmation statement last made up date 26 October 2021
Annual Accounts 19 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 19 September 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 June 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 30th, June 2022
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

137 Carlisle Street

Post code:

S4 7LJ

City / Town:

Sheffield

HQ address,
2013

Address:

137 Carlisle Street

Post code:

S4 7LJ

City / Town:

Sheffield

HQ address,
2014

Address:

137 Carlisle Street

Post code:

S4 7LJ

City / Town:

Sheffield

HQ address,
2015

Address:

137 Carlisle Street

Post code:

S4 7LJ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
75
Company Age

Closest Companies - by postcode