About

Registered Number: 04592283
Date of Incorporation: 15/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House, Lockington Hall, Lockington, Derbyshire, DE74 2RH

 

Norwood Electrical (UK) Ltd was registered on 15 November 2002, it's status in the Companies House registry is set to "Active". This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORWELL, Emily 01 March 2006 22 July 2008 1
NORWELL, Philip Edward 16 November 2002 22 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 04 August 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 24 September 2015
MR01 - N/A 24 September 2015
MR01 - N/A 21 July 2015
AD01 - Change of registered office address 12 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 07 November 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 December 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2008
RESOLUTIONS - N/A 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 November 2007
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 20 September 2004
225 - Change of Accounting Reference Date 08 July 2004
363s - Annual Return 20 January 2004
287 - Change in situation or address of Registered Office 01 April 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

A registered charge 20 July 2015 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 23 September 2011 Fully Satisfied

N/A

Legal assignment 24 September 2010 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.