About

Registered Number: 02878763
Date of Incorporation: 08/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Warrior Park, Eagle Close Chandlers Ford, Eastleigh, Hampshire, SO53 4NF

 

Founded in 1993, Nor-cote International Ltd have registered office in Eastleigh, Hampshire, it has a status of "Active". Bain, Michael Patrick is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAIN, Michael Patrick 02 December 1994 24 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 December 2014
TM02 - Termination of appointment of secretary 21 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 06 February 2004
MEM/ARTS - N/A 30 December 2003
AA - Annual Accounts 07 November 2003
225 - Change of Accounting Reference Date 22 September 2003
AA - Annual Accounts 16 May 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
MEM/ARTS - N/A 26 February 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 23 January 2003
MISC - Miscellaneous document 08 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 November 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 16 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 25 September 1995
RESOLUTIONS - N/A 03 April 1995
RESOLUTIONS - N/A 03 April 1995
MEM/ARTS - N/A 03 April 1995
123 - Notice of increase in nominal capital 03 April 1995
288 - N/A 02 March 1995
288 - N/A 12 December 1994
363s - Annual Return 12 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1994
288 - N/A 19 December 1993
NEWINC - New incorporation documents 08 December 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 01 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.