About

Registered Number: 00377409
Date of Incorporation: 24/11/1942 (81 years and 5 months ago)
Company Status: Active
Registered Address: 34 St.Peters Street,, St. Albans, Hertfordshire, AL1 3NA,

 

Based in St. Albans, Hertfordshire, Normans Garages Ltd was registered on 24 November 1942, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Henry Basil N/A 23 November 1998 1
NORMAN, John 01 February 1999 30 August 2019 1
NORMAN, Peter James N/A 13 October 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 October 2019
AD01 - Change of registered office address 05 September 2019
PSC02 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
MR01 - N/A 02 September 2019
MR01 - N/A 02 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 January 2019
MR04 - N/A 24 August 2018
MR04 - N/A 24 August 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 23 August 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 07 December 1999
AA - Annual Accounts 31 August 1999
363a - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363a - Annual Return 05 August 1998
AA - Annual Accounts 16 July 1998
363a - Annual Return 22 July 1997
AA - Annual Accounts 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
395 - Particulars of a mortgage or charge 18 October 1996
363a - Annual Return 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 10 July 1996
RESOLUTIONS - N/A 21 June 1996
AA - Annual Accounts 01 September 1995
363x - Annual Return 21 July 1995
AA - Annual Accounts 19 August 1994
363x - Annual Return 18 July 1994
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
123 - Notice of increase in nominal capital 16 December 1993
AA - Annual Accounts 31 August 1993
363x - Annual Return 04 August 1993
AA - Annual Accounts 21 July 1992
363x - Annual Return 17 July 1992
AA - Annual Accounts 18 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1991
363x - Annual Return 29 July 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 May 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 23 May 1990
169 - Return by a company purchasing its own shares 21 May 1990
RESOLUTIONS - N/A 08 May 1990
123 - Notice of increase in nominal capital 08 May 1990
88(2)P - N/A 08 May 1990
363 - Annual Return 20 April 1990
287 - Change in situation or address of Registered Office 27 March 1990
AA - Annual Accounts 25 January 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
363 - Annual Return 02 February 1987
AA - Annual Accounts 07 January 1987
287 - Change in situation or address of Registered Office 06 December 1986
363 - Annual Return 13 August 1986
MEM/ARTS - N/A 24 October 1974
NEWINC - New incorporation documents 24 November 1942

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

Mortgage debenture 10 October 1996 Fully Satisfied

N/A

Further charge 31 December 1982 Fully Satisfied

N/A

Charge 05 August 1981 Fully Satisfied

N/A

Charge 30 September 1980 Fully Satisfied

N/A

Further charge 23 January 1980 Fully Satisfied

N/A

Legal charge 16 June 1977 Fully Satisfied

N/A

Legal charge 17 April 1972 Fully Satisfied

N/A

Mortgage 14 December 1966 Fully Satisfied

N/A

Mortgage 13 December 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.