About

Registered Number: 06341982
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Established in 2007, Norman Brooking Builders Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Boxwell, David Keith, Boxwell, Kyla Marie, Boxwell, Anne Marie, Boxwell, Raymond Keith for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXWELL, David Keith 01 October 2019 - 1
BOXWELL, Kyla Marie 01 October 2019 - 1
BOXWELL, Anne Marie 14 August 2007 01 October 2019 1
BOXWELL, Raymond Keith 14 August 2007 01 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
PSC07 - N/A 10 September 2020
AA - Annual Accounts 07 April 2020
TM02 - Termination of appointment of secretary 10 October 2019
PSC07 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
PSC01 - N/A 10 October 2019
PSC01 - N/A 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
395 - Particulars of a mortgage or charge 21 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
225 - Change of Accounting Reference Date 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.