About

Registered Number: 07050436
Date of Incorporation: 20/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Alvaston Business Park, Nantwich, Cheshire, CW5 6PF,

 

Founded in 2009, Norton Sprinkler Installations Ltd are based in Nantwich, it's status is listed as "Active". The business has 5 directors listed as James, Susan Jean, Brough, James Michael, Brough, Leanne, James, Ian William, James, Susan Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, James Michael 20 October 2009 - 1
BROUGH, Leanne 25 November 2016 - 1
JAMES, Ian William 20 October 2009 - 1
JAMES, Susan Jean 25 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Susan Jean 20 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AD01 - Change of registered office address 01 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 July 2013
MR04 - N/A 28 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 19 August 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA01 - Change of accounting reference date 10 March 2010
CH01 - Change of particulars for director 21 November 2009
AP03 - Appointment of secretary 23 October 2009
NEWINC - New incorporation documents 20 October 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 March 2013 Outstanding

N/A

Debenture 14 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.