NORMANBRIGHT (UK CO 5) LIMITED
Status | ACTIVE |
Company No. | 05234585 |
Category | Private Limited Company |
Incorporated | 17 Sep 2004 |
Age | 19 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 31 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Appoint person director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Ash
Documents
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
Termination director company with name
Date: 12 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Moore
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Clack
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geert Peeters
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pierre Jean Bernard Guiollot
Documents
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
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
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Griffiths
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Griffiths
Documents
Appoint person director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geert Herman August Peeters
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hiroyuki Koga
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Williamson
Documents
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
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
Appoint person secretary company
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Documents
Termination secretary company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Ramsay
Documents
Appoint person secretary company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger Derek Simpson
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hiroyuki Koga
Documents
Appoint person director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hiroyuki Koga
Documents
Termination director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toru Takahashi
Documents
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
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
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Masaaki Furukawa
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toru Takahashi
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Neil Griffiths
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Riley
Documents
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
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / masaaki furukawa / 30/06/2009
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
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
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed masaaki furukawa
Documents
Some Companies
108 MARKET STREET,WIRRAL,CH47 3BE
Number: | 11944004 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,CALNE,SN11 0BT
Number: | 09999111 |
Status: | ACTIVE |
Category: | Private Limited Company |
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,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 |