NORWEGIAN HOMES LIMITED
PERRANPORTH

Hellopages » Cornwall » Cornwall » TR6 0EB

Company number 04597500
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address UNIT 1D CLIGGA HEAD INDUSTRIAL, ESTATE ST GEORGE'S HILL, PERRANPORTH, CORNWALL, TR6 0EB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORWEGIAN HOMES LIMITED are www.norwegianhomes.co.uk, and www.norwegian-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Norwegian Homes Limited is a Private Limited Company. The company registration number is 04597500. Norwegian Homes Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Norwegian Homes Limited is Unit 1d Cligga Head Industrial Estate St George S Hill Perranporth Cornwall Tr6 0eb. . READ, Andreas is a Director of the company. Secretary BROAD, Ralph Trevor George has been resigned. Secretary GOLLEY, Shaun has been resigned. Secretary JONES, Terence John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRESTON, Mark Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
READ, Andreas
Appointed Date: 21 November 2002
59 years old

Resigned Directors

Secretary
BROAD, Ralph Trevor George
Resigned: 30 November 2006
Appointed Date: 21 November 2002

Secretary
GOLLEY, Shaun
Resigned: 31 August 2007
Appointed Date: 01 January 2007

Secretary
JONES, Terence John
Resigned: 01 October 2008
Appointed Date: 01 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
PRESTON, Mark Edward
Resigned: 19 February 2004
Appointed Date: 01 September 2003
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr Andreas Read
Notified on: 9 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

NORWEGIAN HOMES LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

12 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
27 Nov 2002
New director appointed
27 Nov 2002
New secretary appointed
21 Nov 2002
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 2002
Incorporation

NORWEGIAN HOMES LIMITED Charges

17 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the market wheal leisure road perranporth…
17 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 26 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the market wheal leisure road perranporth cornwal t/no…
7 December 2004
Debenture deed
Delivered: 10 December 2004
Status: Satisfied on 26 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…