About

Registered Number: 05340291
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Norden Draughting Ltd was registered on 24 January 2005 and has its registered office in Stanford-Le-Hope, it's status at Companies House is "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHENDEN, Neil James 31 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHENDEN, Sophie Jane 24 January 2005 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 February 2018
PSC04 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 09 November 2016
SH01 - Return of Allotment of shares 27 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 August 2015
TM02 - Termination of appointment of secretary 30 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
RESOLUTIONS - N/A 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
123 - Notice of increase in nominal capital 14 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
225 - Change of Accounting Reference Date 24 August 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.