About

Registered Number: 05217183
Date of Incorporation: 27/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1 32 Christchurch Road, Oxton, Prenton, Wirral, CH43 5SF,

 

Having been setup in 2004, Normanston Ltd have registered office in Wirral. There are 5 directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Susan Victoria 11 May 2018 - 1
JONES, Laura Francesca 24 April 2008 - 1
THURSTON, John Saville 27 August 2004 07 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Susan Victoria 11 May 2018 - 1
THURSTON, Elizabeth Anne 27 August 2004 07 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 08 September 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 14 May 2018
AP01 - Appointment of director 14 May 2018
PSC07 - N/A 11 May 2018
AP03 - Appointment of secretary 11 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 October 2015
AD01 - Change of registered office address 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AD01 - Change of registered office address 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 25 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 11 June 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AAMD - Amended Accounts 19 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 05 January 2010
AP04 - Appointment of corporate secretary 18 December 2009
AD01 - Change of registered office address 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
AA01 - Change of accounting reference date 12 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 25 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 12 September 2005
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.