NORBURY SERVICES LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP
Company number 05708824
Status Active
Incorporation Date 14 February 2006
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Director's details changed for Ms Abimbola Marquis on 1 January 2016. The most likely internet sites of NORBURY SERVICES LTD are www.norburyservices.co.uk, and www.norbury-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Norbury Services Ltd is a Private Limited Company. The company registration number is 05708824. Norbury Services Ltd has been working since 14 February 2006. The present status of the company is Active. The registered address of Norbury Services Ltd is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. The company`s financial liabilities are £0.84k. It is £-3.14k against last year. The cash in hand is £0.04k. It is £-1.44k against last year. And the total assets are £0.84k, which is £-3.14k against last year. AGUNBIADE, Tolulope is a Secretary of the company. MARQUIS, Abi is a Director of the company. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


norbury services Key Finiance

LIABILITIES £0.84k
-80%
CASH £0.04k
-98%
TOTAL ASSETS £0.84k
-80%
All Financial Figures

Current Directors

Secretary
AGUNBIADE, Tolulope
Appointed Date: 19 August 2009

Director
MARQUIS, Abi
Appointed Date: 19 August 2009
61 years old

Resigned Directors

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 19 August 2009
Appointed Date: 14 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

Director
BEECH DIRECTORS LIMITED
Resigned: 19 August 2009
Appointed Date: 14 February 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 February 2006
Appointed Date: 14 February 2006

NORBURY SERVICES LTD Events

23 Oct 2016
Total exemption small company accounts made up to 28 February 2016
20 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

12 Jan 2016
Director's details changed for Ms Abimbola Marquis on 1 January 2016
28 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 27 more events
15 Feb 2006
New secretary appointed
15 Feb 2006
New director appointed
15 Feb 2006
Secretary resigned
15 Feb 2006
Director resigned
14 Feb 2006
Incorporation