NORTRAX MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05274751 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NORTRAX MANAGEMENT LIMITED is an active private limited company with number 05274751. It was incorporated 19 years, 7 months, 3 days ago, on 01 November 2004. The company address is Eridge Park Eridge Park, Tunbridge Wells, TN3 9JT, Kent.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Charles Nevill
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 04 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher George Charles Nevill
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Isabel Mary Nevill
Change date: 2010-11-01
Documents
Change person secretary company with change date
Date: 07 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Mr Christopher George Charles Nevill
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Christopher George Charles Nevill
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Angela Isabel Mary Nevill
Documents
Change person secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher George Charles Nevill
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 07/12/04 from: vincent blake chartered accountants the old farm house town row green rotherfield sussex TN6 3QU
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 01/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APARTMENT 13,BIRMINGHAM,B1 2AF
Number: | 10010747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEFFIELD TECHNOLOGY PARKS,SHEFFIELD,S1 2NS
Number: | 11576773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 08489587 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TULLAGH ROAD,COOKSTOWN,BT80 8DF
Number: | NI650011 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTTON HEIGHTS (RABLEY HEATH) MANAGEMENT COMPANY LIMITED
RANGER HOUSE,GUILDFORD,GU1 4UL
Number: | 11810640 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR, 86-90,LONDON,EC2A 4NE
Number: | 10750652 |
Status: | ACTIVE |
Category: | Private Limited Company |