NORSLO COMPONENTS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » EN6 1RZ

Company number 01379097
Status Active
Incorporation Date 19 July 1978
Company Type Private Limited Company
Address 10 OSBORNE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1RZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 50 . The most likely internet sites of NORSLO COMPONENTS LIMITED are www.norslocomponents.co.uk, and www.norslo-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Norslo Components Limited is a Private Limited Company. The company registration number is 01379097. Norslo Components Limited has been working since 19 July 1978. The present status of the company is Active. The registered address of Norslo Components Limited is 10 Osborne Road Potters Bar Hertfordshire En6 1rz. The cash in hand is £0.05k. It is £0k against last year. . CHINN SHAW, Deborah Patricia is a Secretary of the company. CHINN SHAW, David is a Director of the company. CHINN SHAW, Deborah Patricia is a Director of the company. Secretary GILLETT, Julie Sharon has been resigned. Secretary WATKINSON, Beryl Jean has been resigned. Director FORSTER, Ian Crawford has been resigned. Director GILLETT, Julie Sharon has been resigned. Director LONGMAN, Barry John has been resigned. Director STANDLEY, David has been resigned. Director WATKINSON, Beryl Jean has been resigned. The company operates in "Dormant Company".


norslo components Key Finiance

LIABILITIES n/a
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHINN SHAW, Deborah Patricia
Appointed Date: 19 May 2005

Director
CHINN SHAW, David
Appointed Date: 19 May 2005
60 years old

Director
CHINN SHAW, Deborah Patricia
Appointed Date: 19 May 2005
57 years old

Resigned Directors

Secretary
GILLETT, Julie Sharon
Resigned: 19 May 2006
Appointed Date: 01 July 1994

Secretary
WATKINSON, Beryl Jean
Resigned: 01 July 1994

Director
FORSTER, Ian Crawford
Resigned: 19 May 2006
85 years old

Director
GILLETT, Julie Sharon
Resigned: 19 May 2006
Appointed Date: 01 February 1997
60 years old

Director
LONGMAN, Barry John
Resigned: 31 May 1994
79 years old

Director
STANDLEY, David
Resigned: 19 May 2006
81 years old

Director
WATKINSON, Beryl Jean
Resigned: 01 July 1994
93 years old

Persons With Significant Control

Mr David Chinn-Shaw
Notified on: 20 October 2016
60 years old
Nature of control: Has significant influence or control

NORSLO COMPONENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 May 2016
Accounts for a dormant company made up to 31 August 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50

26 Oct 2015
Secretary's details changed for Mrs Deborah Patricia Chinn Shaw on 26 October 2015
26 Oct 2015
Director's details changed for Mrs Deborah Patricia Chinn Shaw on 26 October 2015
...
... and 92 more events
17 Mar 1987
Accounts for a small company made up to 30 September 1986

20 Jan 1987
Return made up to 31/12/86; full list of members

17 Jun 1986
Accounts for a small company made up to 30 September 1985

17 Jun 1986
Registered office changed on 17/06/86 from: lynx court victoria way newmarket suffolk CB8 7SH

13 May 1986
Return made up to 31/12/85; full list of members

NORSLO COMPONENTS LIMITED Charges

25 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1989
Deed of further advance
Delivered: 20 January 1989
Status: Satisfied on 11 October 1994
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H - 1 lynx court victoria way, newmarket suffolk formerly…
17 December 1985
Mortgage
Delivered: 19 December 1985
Status: Satisfied on 11 October 1994
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/Hold, unit 1, plot 4 studlands park industrial estate…
26 June 1985
Mortgage debenture
Delivered: 1 July 1985
Status: Satisfied on 6 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…