Established in 2000, Nortronic Cable Harnessing Ltd has its registered office in Crewe in Cheshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Sallie | 20 April 2017 | - | 1 |
DAVIES, Stephen Michael | 07 March 2000 | - | 1 |
CORN, Michael Stanley | 07 March 2000 | 20 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 09 March 2020 | |
CH01 - Change of particulars for director | 04 February 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 13 September 2018 | |
PSC04 - N/A | 18 April 2018 | |
SH03 - Return of purchase of own shares | 05 April 2018 | |
RESOLUTIONS - N/A | 21 March 2018 | |
SH06 - Notice of cancellation of shares | 21 March 2018 | |
CS01 - N/A | 09 March 2018 | |
PSC01 - N/A | 09 March 2018 | |
PSC07 - N/A | 07 March 2018 | |
AA - Annual Accounts | 21 August 2017 | |
SH03 - Return of purchase of own shares | 16 May 2017 | |
AP01 - Appointment of director | 08 May 2017 | |
TM01 - Termination of appointment of director | 08 May 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
SH06 - Notice of cancellation of shares | 04 May 2017 | |
MR01 - N/A | 12 April 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 29 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2008 | |
287 - Change in situation or address of Registered Office | 28 March 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 14 December 2006 | |
RESOLUTIONS - N/A | 18 October 2006 | |
MEM/ARTS - N/A | 18 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 22 November 2001 | |
RESOLUTIONS - N/A | 06 April 2001 | |
RESOLUTIONS - N/A | 06 April 2001 | |
RESOLUTIONS - N/A | 06 April 2001 | |
RESOLUTIONS - N/A | 06 April 2001 | |
RESOLUTIONS - N/A | 06 April 2001 | |
363s - Annual Return | 27 March 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
287 - Change in situation or address of Registered Office | 10 March 2000 | |
NEWINC - New incorporation documents | 07 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2017 | Outstanding |
N/A |
Mortgage debenture | 02 May 2000 | Outstanding |
N/A |