About

Registered Number: 01736622
Date of Incorporation: 04/07/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: Kempston Controls, Shirley Road, Rushden, Northamptonshire, NN10 6BZ

 

Established in 1983, Nortonics Foxtam Ltd are based in Rushden in Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Regan, Emma, Carter, Julie Katherine, Carter, Stephen, Norton, John Edward are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Julie Katherine N/A 30 April 2015 1
CARTER, Stephen 21 June 2011 30 April 2015 1
NORTON, John Edward N/A 04 April 2000 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Emma 30 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 20 October 2016
AA01 - Change of accounting reference date 10 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 December 2015
AP03 - Appointment of secretary 29 May 2015
AD01 - Change of registered office address 29 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 04 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 22 February 2012
AP01 - Appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 22 November 2006
RESOLUTIONS - N/A 11 September 2006
RESOLUTIONS - N/A 11 September 2006
123 - Notice of increase in nominal capital 11 September 2006
CERTNM - Change of name certificate 08 September 2006
363a - Annual Return 18 April 2006
353a - Register of members in non-legible form 18 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 March 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 19 February 2001
RESOLUTIONS - N/A 16 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
169 - Return by a company purchasing its own shares 07 July 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 03 March 1999
287 - Change in situation or address of Registered Office 26 February 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 23 February 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 01 November 1995
395 - Particulars of a mortgage or charge 04 October 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
363a - Annual Return 08 June 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
AA - Annual Accounts 31 October 1991
288 - N/A 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
363a - Annual Return 25 March 1991
363a - Annual Return 25 March 1991
AA - Annual Accounts 11 September 1990
288 - N/A 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1990
363 - Annual Return 02 March 1989
AA - Annual Accounts 01 February 1989
288 - N/A 16 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 22 December 1986
288 - N/A 22 December 1986
AA - Annual Accounts 09 December 1986
287 - Change in situation or address of Registered Office 09 December 1986
NEWINC - New incorporation documents 04 July 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.