About

Registered Number: 03316266
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: C/O Cookway Autoservice Centre, Bindon Road, Taunton, Somerset, TA2 6BJ

 

Established in 1997, Norton Motor Company (Taunton) Ltd has its registered office in Taunton in Somerset, it has a status of "Active". We don't know the number of employees at Norton Motor Company (Taunton) Ltd. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 December 2013
AA01 - Change of accounting reference date 29 August 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 31 December 2008
353 - Register of members 31 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 December 2006
353 - Register of members 14 December 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 18 October 2002
AA - Annual Accounts 25 January 2002
225 - Change of Accounting Reference Date 25 January 2002
363s - Annual Return 17 January 2002
395 - Particulars of a mortgage or charge 07 November 2001
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2000
395 - Particulars of a mortgage or charge 29 July 2000
AA - Annual Accounts 10 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
363s - Annual Return 21 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
AA - Annual Accounts 14 September 1999
225 - Change of Accounting Reference Date 17 May 1999
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 02 October 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 23 February 1998
395 - Particulars of a mortgage or charge 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
225 - Change of Accounting Reference Date 19 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Outstanding

N/A

Legal charge 26 October 2001 Outstanding

N/A

Floating charge over stock 26 July 2000 Fully Satisfied

N/A

Mortgage debenture 27 September 1999 Outstanding

N/A

Mortgage debenture 30 September 1998 Fully Satisfied

N/A

Floating charge 29 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.