About

Registered Number: 06004916
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Seven Stars Industrial Estate, Wheler Road, Coventry, CV3 4LB

 

Based in Coventry, Normet Uk Ltd was established in 2006, it's status at Companies House is "Active". Putt, Peter John, Dimmock, Ross Howard, Enzler, Andreas Markus, Lehto, Janne Matias, Lindahl, Robin Anders, Melbye, Tom Arild, Robbins, Martin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMMOCK, Ross Howard 21 September 2011 - 1
ENZLER, Andreas Markus 12 June 2012 18 December 2015 1
LEHTO, Janne Matias 18 December 2015 05 March 2018 1
LINDAHL, Robin Anders 01 October 2016 01 June 2019 1
MELBYE, Tom Arild 12 June 2012 01 October 2016 1
ROBBINS, Martin 21 December 2006 12 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PUTT, Peter John 12 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP03 - Appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AD01 - Change of registered office address 25 June 2012
CERTNM - Change of name certificate 22 June 2012
CONNOT - N/A 22 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 07 February 2008
MEM/ARTS - N/A 07 February 2008
CERTNM - Change of name certificate 04 February 2008
363a - Annual Return 04 December 2007
CERTNM - Change of name certificate 01 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
225 - Change of Accounting Reference Date 29 January 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.