About

Registered Number: 06223481
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 1 Nonsuch Industrial Estate, Kiln Lane, Epsom, Surrey, KT17 1DH

 

Norden Heating & Plumbing Supplies Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of Norden Heating & Plumbing Supplies Ltd are Norden, Christopher Spencer, Henderson-smith, Joanne Frances, Norden, Christopher Spencer, Norden, David Spencer, Norden, Desmond Spencer, Norden, Robert Spencer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON-SMITH, Joanne Frances 01 October 2016 - 1
NORDEN, Christopher Spencer 01 October 2016 - 1
NORDEN, David Spencer 23 April 2007 23 April 2007 1
NORDEN, Desmond Spencer 23 April 2007 22 March 2009 1
NORDEN, Robert Spencer 23 April 2007 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
NORDEN, Christopher Spencer 07 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 June 2020
AP03 - Appointment of secretary 30 June 2020
PSC07 - N/A 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
RESOLUTIONS - N/A 20 August 2019
SH06 - Notice of cancellation of shares 20 August 2019
TM01 - Termination of appointment of director 10 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
SH06 - Notice of cancellation of shares 06 May 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 28 March 2011
AA - Annual Accounts 28 March 2011
SH03 - Return of purchase of own shares 28 March 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 20 January 2009
363a - Annual Return 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
353 - Register of members 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
395 - Particulars of a mortgage or charge 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
RESOLUTIONS - N/A 01 June 2007
MEM/ARTS - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.