Norwest Marine Ltd was founded on 18 July 2001 and are based in Merseyside, it's status in the Companies House registry is set to "Active". The current directors of this company are Adams, David George, Adams, David George, Adams, Donna Margaret, Copeland, Ian Barrett. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, David George | 18 July 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, David George | 01 December 2018 | - | 1 |
ADAMS, Donna Margaret | 18 July 2001 | 01 September 2013 | 1 |
COPELAND, Ian Barrett | 01 September 2013 | 16 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
AP03 - Appointment of secretary | 19 December 2018 | |
TM02 - Termination of appointment of secretary | 19 December 2018 | |
MR01 - N/A | 02 August 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AD01 - Change of registered office address | 11 April 2018 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CH03 - Change of particulars for secretary | 06 June 2017 | |
MR04 - N/A | 03 May 2017 | |
MR04 - N/A | 03 May 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 17 June 2016 | |
MR04 - N/A | 19 February 2016 | |
CH01 - Change of particulars for director | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
MR01 - N/A | 07 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
CH03 - Change of particulars for secretary | 02 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
MR01 - N/A | 10 June 2015 | |
MR01 - N/A | 07 May 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AP03 - Appointment of secretary | 12 September 2013 | |
TM02 - Termination of appointment of secretary | 11 September 2013 | |
AR01 - Annual Return | 21 August 2013 | |
MR01 - N/A | 19 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
CH03 - Change of particulars for secretary | 15 August 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 09 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 26 November 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2007 | |
AA - Annual Accounts | 18 December 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2007 | |
363s - Annual Return | 05 November 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 23 July 2004 | |
225 - Change of Accounting Reference Date | 17 May 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 11 September 2002 | |
395 - Particulars of a mortgage or charge | 16 October 2001 | |
287 - Change in situation or address of Registered Office | 09 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
288a - Notice of appointment of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 18 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
A registered charge | 25 September 2015 | Fully Satisfied |
N/A |
A registered charge | 22 May 2015 | Outstanding |
N/A |
A registered charge | 01 May 2015 | Fully Satisfied |
N/A |
A registered charge | 04 July 2013 | Fully Satisfied |
N/A |
Deed of covenant in respect of clawback | 30 July 2008 | Outstanding |
N/A |
Mortgage | 23 November 2007 | Fully Satisfied |
N/A |
Debenture | 11 October 2001 | Outstanding |
N/A |