NORMANTON CONSTRUCTION TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 06977908 |
Category | Private Limited Company |
Incorporated | 31 Jul 2009 |
Age | 14 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 23 days |
SUMMARY
NORMANTON CONSTRUCTION TECHNOLOGY LIMITED is an active private limited company with number 06977908. It was incorporated 14 years, 9 months, 30 days ago, on 31 July 2009 and it was dissolved 4 years, 4 months, 23 days ago, on 07 January 2020. The company address is Jaceto New Road Jaceto New Road, Pontefract, WF7 6HD, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England
New address: Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Administrative restoration company
Date: 22 Jan 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 25 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-12
New address: Unit 24 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
Old address: Jaceto New Road Old Snydale Pontefract West Yorkshire WF7 6HD
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Knowles
Change date: 2011-05-27
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: 1 Croft Avenue Normanton West Yorkshire WF6 2HH Uk
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Knowles
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Andrew Knowles
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed andrew knowles
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Some Companies
PALMERSTON HOUSE,LONDON,N1 7EE
Number: | 03321169 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OAKS DRIVE,ESSEX,CO3 3PR
Number: | 04865402 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL SOLUTIONS GROUP LTD
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 10598085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER COTTERELLS,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11198879 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN OLIVER (SERVICES) LIMITED
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 06348064 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A LUCAS ROAD,HIGH WYCOMBE,HP13 6QG
Number: | 07747954 |
Status: | ACTIVE |
Category: | Private Limited Company |