Norse Commercial Services Ltd was founded on 18 January 1994 and has its registered office in Norwich, Norfolk, it has a status of "Active". The current directors of this company are listed as Mcwilliam, Stuart Adam, Buckland, Yvonne Angela, Jones, Hilary Louise, Merricks, Andrew John at Companies House. We don't currently know the number of employees at Norse Commercial Services Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCWILLIAM, Stuart Adam | 07 February 2020 | - | 1 |
BUCKLAND, Yvonne Angela | 18 January 1994 | 07 August 1998 | 1 |
JONES, Hilary Louise | 15 August 2018 | 07 January 2019 | 1 |
MERRICKS, Andrew John | 07 January 2019 | 07 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 February 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
TM02 - Termination of appointment of secretary | 07 February 2020 | |
AP03 - Appointment of secretary | 07 February 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 23 October 2019 | |
AP01 - Appointment of director | 13 August 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AP01 - Appointment of director | 20 February 2019 | |
CS01 - N/A | 30 January 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AP03 - Appointment of secretary | 07 January 2019 | |
TM02 - Termination of appointment of secretary | 07 January 2019 | |
PSC05 - N/A | 02 January 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
AA - Annual Accounts | 24 December 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
AP03 - Appointment of secretary | 20 August 2018 | |
TM01 - Termination of appointment of director | 01 February 2018 | |
CS01 - N/A | 18 January 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
RESOLUTIONS - N/A | 23 August 2017 | |
AP01 - Appointment of director | 11 August 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CH01 - Change of particulars for director | 06 July 2017 | |
TM01 - Termination of appointment of director | 26 June 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
CH03 - Change of particulars for secretary | 13 June 2017 | |
AP01 - Appointment of director | 12 April 2017 | |
AUD - Auditor's letter of resignation | 11 February 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AP01 - Appointment of director | 16 December 2016 | |
TM01 - Termination of appointment of director | 03 November 2016 | |
AP01 - Appointment of director | 03 November 2016 | |
AP01 - Appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 24 October 2016 | |
TM01 - Termination of appointment of director | 16 September 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 27 May 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 14 September 2015 | |
MR04 - N/A | 19 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
MR01 - N/A | 06 January 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 20 January 2014 | |
MR04 - N/A | 21 September 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AD01 - Change of registered office address | 19 August 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
AP01 - Appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
TM01 - Termination of appointment of director | 09 July 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AP01 - Appointment of director | 12 April 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AR01 - Annual Return | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AA - Annual Accounts | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 31 October 2009 | |
MEM/ARTS - N/A | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 14 April 2009 | |
CERTNM - Change of name certificate | 04 April 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
395 - Particulars of a mortgage or charge | 09 July 2007 | |
363s - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
RESOLUTIONS - N/A | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
225 - Change of Accounting Reference Date | 30 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 08 November 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 05 December 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
RESOLUTIONS - N/A | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
RESOLUTIONS - N/A | 12 April 2003 | |
123 - Notice of increase in nominal capital | 12 April 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 03 February 2003 | |
RESOLUTIONS - N/A | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 30 September 1998 | |
AA - Annual Accounts | 10 August 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 11 August 1997 | |
363s - Annual Return | 27 January 1997 | |
288a - Notice of appointment of directors or secretaries | 27 October 1996 | |
288 - N/A | 23 September 1996 | |
AA - Annual Accounts | 12 May 1996 | |
363s - Annual Return | 31 March 1996 | |
RESOLUTIONS - N/A | 16 November 1995 | |
RESOLUTIONS - N/A | 16 November 1995 | |
RESOLUTIONS - N/A | 16 November 1995 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 20 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 October 1994 | |
288 - N/A | 03 February 1994 | |
NEWINC - New incorporation documents | 18 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 December 2014 | Outstanding |
N/A |
Legal charge | 30 November 2010 | Outstanding |
N/A |
Debenture | 14 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 20 June 2007 | Fully Satisfied |
N/A |