NORVIC AERO ENGINES LIMITED

B F S House B F S House, Henfield, BN5 9DP, West Sussex
StatusACTIVE
Company No.03097233
CategoryPrivate Limited Company
Incorporated01 Sep 1995
Age28 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

NORVIC AERO ENGINES LIMITED is an active private limited company with number 03097233. It was incorporated 28 years, 9 months, 18 days ago, on 01 September 1995. The company address is B F S House B F S House, Henfield, BN5 9DP, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030972330006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030972330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030972330005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030972330009

Charge creation date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 2,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tvc2 Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Boddie

Cessation date: 2019-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 1,800.00 GBP

Date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 1,800.00 GBP

Date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030972330008

Charge creation date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: David Charles Turner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 23 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-23

Charge number: 030972330007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030972330004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030972330006

Charge creation date: 2015-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030972330005

Charge creation date: 2015-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-12

Charge number: 030972330004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-09

Charge number: 030972330003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-24

Officer name: Mr David Charles Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Monica Bortolato

Termination date: 2014-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Monica Bortolato

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Shaw

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Monica Bortolato

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Shaw

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Aherne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts amended with made up date

Date: 31 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AAMD

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle West

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Aherne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2009-09-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2009

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-19

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 28 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary warwick consultancy services LIMITED

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed michelle west

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from gallaghers po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek graham

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicole graham

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed richard anthony boddie

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: grov house 25 upper mulgrave road cheam surrey SM2 7AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: alicks hill house 126 high street billingshurst west sussex RH14 9EP

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF


Some Companies

ABBA ELECTRICAL SERVICES LIMITED

UNIT 4 TWIN BRIDGES BUS PARK,SOUTH CROYDON,CR2 6PL

Number:06127319
Status:LIQUIDATION
Category:Private Limited Company

BLUE TOWN COMMERCIAL LIMITED

30-34 NEW BRIDGE STREET,LONDON,EC4V 6BJ

Number:04018608
Status:ACTIVE
Category:Private Limited Company

BRADFORD FAMILY HOLDINGS LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10621693
Status:ACTIVE
Category:Private Limited Company

CEMEG LIMITED

PENCRAIG CONWYL ELFED,CARMARTHENSHIRE,SA33 6TZ

Number:03511327
Status:ACTIVE
Category:Private Limited Company

MAGNUM HEATING LTD.

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC170867
Status:ACTIVE
Category:Private Limited Company

THE BEATLES STORY LIMITED

1 MANN ISLAND,LIVERPOOL,L3 1BP

Number:02275265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source