About

Registered Number: 04317595
Date of Incorporation: 06/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Norseal House, 5 Regents Drive, Prudhoe, Northumberland, NE42 6PX

 

Norseal Ltd was registered on 06 November 2001, it has a status of "Active". This organisation is registered for VAT in the UK. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONENBERG, Carl Julius 17 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 November 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 18 November 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 23 July 2015
AA01 - Change of accounting reference date 23 July 2015
TM02 - Termination of appointment of secretary 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
MR04 - N/A 23 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 November 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 November 2007
RESOLUTIONS - N/A 09 July 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 05 December 2002
225 - Change of Accounting Reference Date 10 September 2002
395 - Particulars of a mortgage or charge 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
NEWINC - New incorporation documents 06 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.