About

Registered Number: 00380480
Date of Incorporation: 08/05/1943 (81 years and 11 months ago)
Company Status: Active
Registered Address: Norbar Torque Tools Limited, Wildmere Road, Banbury, Oxfordshire, OX16 3JU,

 

Based in Oxfordshire, Norbar Torque Tools Ltd was founded on 08 May 1943, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Arregui Saez, Jesus Maria, Brodey, Neill Ashley, Kostrzewa, Jeffrey, Lobo, Andrew Ryan, Miller, Richard, Booverie, Simon Pleydell, Brodey, John Malcolm, Brodey, Philip Anthony, Brookes, Leslie Michael, Chambers, Timothy Lee, Clark, Leslie John, Gapinski, Mark, Rohll, Catherine Louise for Norbar Torque Tools Ltd at Companies House. This company is VAT Registered in the UK. This organisation currently employs 101-250 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARREGUI SAEZ, Jesus Maria 01 August 2019 - 1
BRODEY, Neill Ashley 30 June 1992 - 1
KOSTRZEWA, Jeffrey 04 May 2017 - 1
LOBO, Andrew Ryan 01 August 2019 - 1
MILLER, Richard 04 May 2017 - 1
BRODEY, John Malcolm N/A 30 April 2003 1
BRODEY, Philip Anthony 20 April 1995 31 July 2019 1
BROOKES, Leslie Michael 01 May 1996 30 June 1998 1
CHAMBERS, Timothy Lee 04 May 2017 31 July 2019 1
CLARK, Leslie John N/A 01 May 1996 1
GAPINSKI, Mark 04 May 2017 28 August 2019 1
ROHLL, Catherine Louise 01 August 2011 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BOOVERIE, Simon Pleydell N/A 30 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
PSC07 - N/A 13 July 2017
PSC02 - N/A 11 July 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
MR04 - N/A 02 May 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 11 July 2016
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 May 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 July 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 31 July 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
363s - Annual Return 17 May 2000
RESOLUTIONS - N/A 16 May 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 09 May 1997
363s - Annual Return 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 06 May 1996
RESOLUTIONS - N/A 27 February 1996
MEM/ARTS - N/A 27 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
RESOLUTIONS - N/A 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 20 May 1993
288 - N/A 16 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 17 June 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 20 June 1991
363b - Annual Return 04 June 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
288 - N/A 15 September 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
AA - Annual Accounts 12 May 1982
363 - Annual Return 02 June 1981
CERTNM - Change of name certificate 02 October 1969
NEWINC - New incorporation documents 08 May 1943
MISC - Miscellaneous document 08 May 1943

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2012 Fully Satisfied

N/A

Legal charge 08 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.