About

Registered Number: 05547506
Date of Incorporation: 26/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: NORBAR TORQUE TOOLS LIMITED, Norbar Torque Tools (China) Limited, Wildmere Road, Banbury, Oxfordshire, OX16 3JU,

 

Based in Oxfordshire, Norbar Torque Tools (China) Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Rohll, Catherine Louise, Huang, Hsiu Chuan Jennifer, Tzeng, Hung Lien Benjamin are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUANG, Hsiu Chuan Jennifer 08 September 2005 - 1
TZENG, Hung Lien Benjamin 08 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROHLL, Catherine Louise 14 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 August 2020
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 11 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AP03 - Appointment of secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AA - Annual Accounts 24 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 August 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.