About

Registered Number: 02538303
Date of Incorporation: 10/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: NORFRAN LIMITED, West Chirton Trading Estate, West Chirton Trading Estate, North Shields, Tyne And Wear, NE29 7TY,

 

Having been setup in 1990, Norfran Plastics Ltd are based in North Shields, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Stephen 08 July 2016 - 1
HARDWICH, Roger Manisty N/A 13 April 2000 1
RICHARDS, James N/A 08 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WATT, Graeme 08 July 2016 - 1
RICHARDS, Sheila Winifred 13 April 2000 08 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 27 March 2019
PSC02 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 23 October 2017
AA01 - Change of accounting reference date 18 January 2017
CS01 - N/A 27 October 2016
CERTNM - Change of name certificate 31 August 2016
CONNOT - N/A 31 August 2016
AD01 - Change of registered office address 13 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AP01 - Appointment of director 08 July 2016
AP03 - Appointment of secretary 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 06 September 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 26 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 30 July 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 15 September 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 14 August 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 04 September 1994
287 - Change in situation or address of Registered Office 20 June 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 10 September 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 23 September 1991
287 - Change in situation or address of Registered Office 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1990
287 - Change in situation or address of Registered Office 14 September 1990
288 - N/A 14 September 1990
NEWINC - New incorporation documents 10 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.