Norton House Retailing Limited

General information

Name:

Norton House Retailing Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 01570432

Incorporation date: 1981-06-26

Dissolution date: 2021-08-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Norton House Retailing came into being in 1981 as a company enlisted under no 01570432, located at M2 4NG Manchester at The Pinnacle 3rd Floor. This firm's last known status was dissolved. Norton House Retailing had been operating offering its services for at least 40 years.

The officers were: Rebecca S. appointed 16 years ago and Alfred R. appointed in 1991.

Executives who had control over this firm were as follows: Alfred R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julie R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Rebecca S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rebecca S.

Role: Director

Appointed: 30 March 2008

Latest update: 14 October 2022

Alfred R.

Role: Director

Appointed: 21 April 1991

Latest update: 14 October 2022

Julie R.

Role: Secretary

Appointed: 21 April 1991

Latest update: 14 October 2022

People with significant control

Alfred R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 05 May 2019
Confirmation statement last made up date 21 April 2018
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Data of total exemption small company accounts made up to 2016/07/31 (AA)
filed on: 27th, April 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Ashbury House The Old Gated Road Chesterton

Post code:

CV33 9LD

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 47110 :
40
Company Age

Similar companies nearby

Closest companies