About

Registered Number: 00930160
Date of Incorporation: 05/04/1968 (56 years ago)
Company Status: Active
Registered Address: 4 Hall Farm Close, Aughton, Sheffield, South Yorkshire, S26 3XW

 

Based in Sheffield, South Yorkshire, Namron Ltd was founded on 05 April 1968. We don't currently know the number of employees at the organisation. The business is VAT Registered in the UK. The companies directors are listed as Smith, Judith Girvan, Smith, Judith Girvan, Smith, Norman, Smith, Robert Montgomery, Smith, Robert Montgomery.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Judith Girvan 01 March 2018 - 1
SMITH, Norman N/A - 1
SMITH, Robert Montgomery 01 March 2018 - 1
SMITH, Robert Montgomery 01 October 2008 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Judith Girvan N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
PSC07 - N/A 19 August 2020
PSC04 - N/A 19 August 2020
CS01 - N/A 24 March 2020
PSC01 - N/A 16 October 2019
PSC04 - N/A 16 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 September 2018
MR01 - N/A 19 April 2018
MR01 - N/A 19 April 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 27 April 2011
CERTNM - Change of name certificate 04 November 2010
CONNOT - N/A 04 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 March 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
363a - Annual Return 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2008
287 - Change in situation or address of Registered Office 25 March 2008
353 - Register of members 25 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 02 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 30 September 1998
AUD - Auditor's letter of resignation 15 June 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 11 September 1997
363b - Annual Return 30 April 1997
363s - Annual Return 15 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1996
AA - Annual Accounts 02 April 1996
AUD - Auditor's letter of resignation 08 December 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 09 June 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 05 March 1993
AA - Annual Accounts 12 May 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 30 October 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
NEWINC - New incorporation documents 05 April 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

Mortgage 14 October 1983 Fully Satisfied

N/A

Debenture 28 May 1982 Fully Satisfied

N/A

Legal charge 08 May 1982 Fully Satisfied

N/A

Deed 21 April 1982 Fully Satisfied

N/A

Debenture 12 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.