W.m.t. Norce Limited

General information

Name:

W.m.t. Norce Ltd

Office Address:

11 The Croft Nettleham LN2 2NW Lincoln

Number: 01205613

Incorporation date: 1975-04-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

W.m.t. Norce Limited is a Private Limited Company, based in 11 The Croft, Nettleham in Lincoln. The main office's post code is LN2 2NW. This business has been working since 1975-04-01. The firm's reg. no. is 01205613. The company's Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. The firm's latest financial reports were submitted for the period up to August 31, 2022 and the latest confirmation statement was released on May 5, 2023.

Currently, there’s only a single director in the company: Jane P. (since 2017-06-01). For almost one year William C., had been performing the duties for the following business up to the moment of the resignation in 2017. Additionally a different director, including Margaret C. quit in 2017.

Jane P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jane P.

Role: Director

Appointed: 01 June 2017

Latest update: 12 March 2024

Jane P.

Role: Secretary

Appointed: 01 June 2017

Latest update: 12 March 2024

People with significant control

Jane P.
Notified on 2 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
William C.
Notified on 6 April 2017
Ceased on 1 December 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 October 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 November 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Manor House Ancaster Avenue

Post code:

LN2 4AY

City / Town:

Lincoln

HQ address,
2013

Address:

The Manor House Ancaster Avenue

Post code:

LN2 4AY

City / Town:

Lincoln

HQ address,
2014

Address:

The Manor House Ancaster Avenue

Post code:

LN2 4AY

City / Town:

Lincoln

HQ address,
2015

Address:

The Manor House Ancaster Avenue

Post code:

LN2 4AY

City / Town:

Lincoln

HQ address,
2016

Address:

The Manor House Ancaster Avenue

Post code:

LN2 4AY

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
49
Company Age

Closest Companies - by postcode