About

Registered Number: 05708824
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

Norbury Services Ltd was registered on 14 February 2006 with its registered office in Coventry, it has a status of "Active". The current directors of the business are listed as Agunbiade, Tolulope, Marquis, Abi, Beech Company Secretaries Limited, Beech Directors Limited in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARQUIS, Abi 19 August 2009 - 1
BEECH DIRECTORS LIMITED 14 February 2006 19 August 2009 1
Secretary Name Appointed Resigned Total Appointments
AGUNBIADE, Tolulope 19 August 2009 - 1
BEECH COMPANY SECRETARIES LIMITED 14 February 2006 19 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 23 May 2020
CH01 - Change of particulars for director 07 November 2019
AD01 - Change of registered office address 07 November 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 19 April 2014
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 08 February 2010
AA - Annual Accounts 10 December 2009
CH03 - Change of particulars for secretary 01 December 2009
363a - Annual Return 27 August 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 30 August 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.