About

Registered Number: 04104096
Date of Incorporation: 08/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2JU

 

Norwood Shotblasting Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at this company. There is one director listed for Norwood Shotblasting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWNING, George Alan 08 November 2000 11 November 2019 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 08 June 2017
MR01 - N/A 27 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 08 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 12 March 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 03 April 2002
225 - Change of Accounting Reference Date 06 February 2002
363s - Annual Return 06 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 08 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.