NORMANTON LAMINATING SERVICES LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 1NR

Company number 01392189
Status Active
Incorporation Date 3 October 1978
Company Type Private Limited Company
Address LINCOLN ROAD POCKLINGTON, INDUSTRIAL ESTATE POCKLINGTON, YORK, YO42 1NR
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 7,896 . The most likely internet sites of NORMANTON LAMINATING SERVICES LIMITED are www.normantonlaminatingservices.co.uk, and www.normanton-laminating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Gilberdyke Rail Station is 12.5 miles; to Selby Rail Station is 14.5 miles; to Goole Rail Station is 15.5 miles; to Ferriby Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Normanton Laminating Services Limited is a Private Limited Company. The company registration number is 01392189. Normanton Laminating Services Limited has been working since 03 October 1978. The present status of the company is Active. The registered address of Normanton Laminating Services Limited is Lincoln Road Pocklington Industrial Estate Pocklington York Yo42 1nr. . CHAMBERLAIN, Carol Mary is a Secretary of the company. OATES, Daniel Nicholas is a Director of the company. SMITH, David Robert is a Director of the company. Secretary COOPER, David Alan has been resigned. Secretary MATSON, Simon James has been resigned. Director HEATHCOTE, Guy Devin has been resigned. Director HEATHCOTE, Michael Ryley has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
CHAMBERLAIN, Carol Mary
Appointed Date: 08 October 2004

Director
OATES, Daniel Nicholas
Appointed Date: 04 November 1996
64 years old

Director
SMITH, David Robert

60 years old

Resigned Directors

Secretary
COOPER, David Alan
Resigned: 31 October 2001

Secretary
MATSON, Simon James
Resigned: 08 October 2004
Appointed Date: 31 October 2001

Director
HEATHCOTE, Guy Devin
Resigned: 22 August 2008
60 years old

Director
HEATHCOTE, Michael Ryley
Resigned: 01 December 1993
91 years old

Persons With Significant Control

Mr David Robert Smith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Nicholas Oates
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMANTON LAMINATING SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 May 2016
Accounts for a small company made up to 31 August 2015
01 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7,896

06 Jun 2015
Accounts for a small company made up to 31 August 2014
05 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 7,896

...
... and 98 more events
15 Sep 1987
Secretary resigned;new secretary appointed

01 Apr 1987
Full accounts made up to 31 March 1986

26 Jan 1987
Return made up to 06/01/87; full list of members

01 Jul 1986
Director resigned

03 Oct 1978
Incorporation

NORMANTON LAMINATING SERVICES LIMITED Charges

23 March 1999
Legal mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H lincoln way pocklington airfield york t/n-HS69436.. And…
28 February 1989
Mortgage debenture
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1988
Mortgage
Delivered: 23 March 1988
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Used homag double sided edge bander with trimmers & buffing…
23 March 1982
Deed
Delivered: 8 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Floating charge on all book debts and other debts present &…
23 March 1982
Composite guarantee & debenture
Delivered: 29 March 1982
Status: Satisfied
Persons entitled: Finance Corporation for Industry Limited
Description: Floating charge on all f/h & l/h property. All fixtures…