General information

Name:

Notria Ltd

Office Address:

Skiveralls House Skiveralls Chalford Hill GL6 8QJ Stroud

Number: 04052573

Incorporation date: 2000-08-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Notria Limited. The company first started 24 years ago and was registered under 04052573 as the registration number. This headquarters of this firm is situated in Stroud. You may visit it at Skiveralls House Skiveralls, Chalford Hill. It 's been twenty three years that This company's registered name is Notria Limited, but till 2001 the name was Notrica and up to that point, until 2001-02-20 the company was known as Corebuild. It means this company used three other names. The enterprise's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. 2022-09-30 is the last time when company accounts were filed.

The limited company owes its success and unending progress to a team of two directors, specifically Robert A. and Michael S., who have been supervising it since 2001.

Executives who control the firm include: Robert A. owns 1/2 or less of company shares. Michael S. owns 1/2 or less of company shares.

  • Previous company's names
  • Notria Limited 2001-02-23
  • Notrica Limited 2001-02-20
  • Corebuild Limited 2000-08-14

Financial data based on annual reports

Company staff

Robert A.

Role: Director

Appointed: 01 February 2001

Latest update: 20 February 2024

Robert A.

Role: Secretary

Appointed: 01 February 2001

Latest update: 20 February 2024

Michael S.

Role: Director

Appointed: 01 February 2001

Latest update: 20 February 2024

People with significant control

Robert A.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares
Michael S.
Notified on 14 August 2018
Nature of control:
1/2 or less of shares
Robert A.
Notified on 7 April 2016
Ceased on 15 August 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 24th June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24th June 2014
Annual Accounts 25th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25th June 2015
Annual Accounts 20th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20th June 2016
Annual Accounts 14th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 22nd May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22nd May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Hedges Silver Street Chalford Hill

Post code:

GL6 8ES

City / Town:

Stroud

HQ address,
2013

Address:

5 Parsons Court Minchinhampton

Post code:

GL6 9JW

City / Town:

Stroud

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies