Nortons Services-audit Limited

General information

Name:

Nortons Services-audit Ltd

Office Address:

Highlands House Basingstoke Road Spencers Wood RG7 1NT Reading

Number: 08859488

Incorporation date: 2014-01-23

Dissolution date: 2019-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nortons Services-audit started its business in the year 2014 as a Private Limited Company registered with number: 08859488. The company's head office was situated in Reading at Highlands House Basingstoke Road. The Nortons Services-audit Limited business had been operating offering its services for five years.

Within this specific company, a number of director's obligations have so far been performed by Paul C., Jacqueline B. and Anthony C.. As for these three individuals, Paul C. had been with the company for the longest time, having been a vital addition to officers' team for 3 years.

The companies that controlled this firm included: Nortons Assurance Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Basingstoke Road, Spencers Wood, RG7 1NT and was registered as a PSC under the registration number 09823227.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 08 February 2016

Latest update: 27 July 2023

Jacqueline B.

Role: Director

Appointed: 08 February 2016

Latest update: 27 July 2023

Anthony C.

Role: Director

Appointed: 08 February 2016

Latest update: 27 July 2023

People with significant control

Nortons Assurance Limited
Address: Highlands House Basingstoke Road, Spencers Wood, Reading, RG7 1NT, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09823227
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Jacqueline B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Anthony C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Jean R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 06 February 2019
Confirmation statement last made up date 23 January 2018
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 23 January 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
4
Company Age

Similar companies nearby

Closest companies