About

Registered Number: 02888808
Date of Incorporation: 18/01/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: 280 Fifers Lane, Norwich, Norfolk, NR6 6EQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.