Norton International Group Limited

General information

Name:

Norton International Group Ltd

Office Address:

Highlands House Basingstoke Road RG7 1NT Spencers Wood Reading

Number: 06036669

Incorporation date: 2006-12-22

Dissolution date: 2017-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Spencers Wood Reading under the following Company Registration No.: 06036669. It was registered in 2006. The headquarters of the firm was located at Highlands House Basingstoke Road. The area code for this address is RG7 1NT. This enterprise was dissolved on Tuesday 19th December 2017, meaning it had been in business for 11 years.

The directors included: Andrew N. selected to lead the company in 2006 in December and Peter D. selected to lead the company in 2006 in December.

Andrew N. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew N.

Role: Director

Appointed: 22 December 2006

Latest update: 6 December 2023

Peter D.

Role: Director

Appointed: 22 December 2006

Latest update: 6 December 2023

Peter D.

Role: Secretary

Appointed: 22 December 2006

Latest update: 6 December 2023

People with significant control

Andrew N.
Notified on 22 December 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 2017
Account last made up date 31 December 2015
Confirmation statement next due date 05 January 2020
Confirmation statement last made up date 22 December 2016
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 September 2013
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 8 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
10
Company Age

Similar companies nearby

Closest companies