About

Registered Number: 04192960
Date of Incorporation: 03/04/2001 (23 years ago)
Company Status: Administration
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Founded in 2001, Norson Construction Ltd have registered office in Norwich. We do not know the number of employees at the organisation. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, James 19 November 2018 27 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2019
AM01 - N/A 15 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 19 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
MR01 - N/A 08 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 19 March 2014
MR04 - N/A 07 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 April 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 07 April 2005
395 - Particulars of a mortgage or charge 26 August 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 April 2002
225 - Change of Accounting Reference Date 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2016 Outstanding

N/A

Letter of pledge over a deposit 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.