NORMANBRIGHT (UK CO 5) LIMITED

Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England
StatusACTIVE
Company No.05234585
CategoryPrivate Limited Company
Incorporated17 Sep 2004
Age19 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

NORMANBRIGHT (UK CO 5) LIMITED is an active private limited company with number 05234585. It was incorporated 19 years, 8 months, 29 days ago, on 17 September 2004. The company address is Rooms 481 - 499 Second Floor, Salisbury House Rooms 481 - 499 Second Floor, Salisbury House, London, EC2M 5SQ, England.



Company Fillings

Appoint person director company with name date

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miya-Claire Paolucci

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Adrian Dibble

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Makoto Ichikawa

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryu Nakakomi

Appointment date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Wells

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: David George Alcock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Adrian Dibble

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Pollins

Termination date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ

Change date: 2021-10-01

Old address: 25 Canada Square Level 20 London E14 5LQ

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-23

Officer name: Sarah Jane Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-06

Officer name: Neil Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Simon David Pinnell

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Andrew Martin Pollins

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Frances Fleure Mingham

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Makoto Ichikawa

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiromu Kayamori

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Alcock

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Jaideep Singh Sandhu

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Frances Fleure Mingham

Change date: 2017-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Hiromu Kayamori

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Ro Okaniwa

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-01

Officer name: Sarah Jane Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Derek Simpson

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Simon David Pinnell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Sarah Frances Fleure Mingham

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaideep Singh Sandhu

Appointment date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filip Karel Anna Hons

Termination date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Jean Bernard Guiollot

Termination date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Ash

Termination date: 2017-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Pierre Jean Bernard Guiollot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ro Okaniwa

Change date: 2014-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mr Ro Okaniwa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: Senator House 85 Queen Victoria Street London EC4V 4DP

New address: 25 Canada Square Level 20 London E14 5LQ

Change date: 2014-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Hiroyuki Koga

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filip Karel Anna Hons

Change date: 2014-02-15

Documents

View document PDF

Resolution

Date: 31 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Ash

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Filip Karel Anna Hons

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Moore

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Clack

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geert Peeters

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Jean Bernard Guiollot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Griffiths

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geert Herman August Peeters

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroyuki Koga

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williamson

Documents

View document PDF

Auditors resignation company

Date: 28 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ramsay

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Derek Simpson

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiroyuki Koga

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiroyuki Koga

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toru Takahashi

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toru Takahashi

Change date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toru Takahashi

Change date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masaaki Furukawa

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toru Takahashi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Mr Gareth Neil Griffiths

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Dennis Moore

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark David Williamson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Masaaki Furukawa

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Francis Clack

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Andrew Stephen James Ramsay

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Neil Griffiths

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Riley

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / masaaki furukawa / 30/06/2009

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed masaaki furukawa

Documents

View document PDF


Some Companies

BABYBUMP LIMITED

108 MARKET STREET,WIRRAL,CH47 3BE

Number:11944004
Status:ACTIVE
Category:Private Limited Company

LAPPIN PROPERTIES LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:09999111
Status:ACTIVE
Category:Private Limited Company

RED THREAD CONSULTING LIMITED

44 FRIETH ROAD,MARLOW,SL7 2QU

Number:08185704
Status:ACTIVE
Category:Private Limited Company

RETAIL SUPPLY CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014244
Status:ACTIVE
Category:Limited Partnership

SADAF AMC LTD

SADAF,MANCHESTER,M14 5AP

Number:11330407
Status:ACTIVE
Category:Private Limited Company

SMITH PACKAGING SOLUTIONS LIMITED

THE CORRIE,KILMACOLM,PA13 4NY

Number:SC509720
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