NORRIS ENGINEERING (HOBS & CUTTERS) LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW15 1BF

Company number 00370640
Status Active
Incorporation Date 14 November 1941
Company Type Private Limited Company
Address CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1BF
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORRIS ENGINEERING (HOBS & CUTTERS) LIMITED are www.norrisengineeringhobscutters.co.uk, and www.norris-engineering-hobs-cutters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and twelve months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Brentford Rail Station is 6.7 miles; to Chessington North Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norris Engineering Hobs Cutters Limited is a Private Limited Company. The company registration number is 00370640. Norris Engineering Hobs Cutters Limited has been working since 14 November 1941. The present status of the company is Active. The registered address of Norris Engineering Hobs Cutters Limited is Challenge Road Ashford Middlesex Tw15 1bf. The company`s financial liabilities are £57.55k. It is £10.23k against last year. The cash in hand is £11.26k. It is £3.87k against last year. And the total assets are £13.96k, which is £3.33k against last year. PIEARS, Louise Ann is a Secretary of the company. BICKERSTAFF, Andrew Richard is a Director of the company. PIEARS, Louise Ann is a Director of the company. Secretary SHATTOCK, Marjorie Louise has been resigned. Director SHATTOCK, Marjorie Louise has been resigned. The company operates in "Manufacture of tools".


norris engineering (hobs & cutters) Key Finiance

LIABILITIES £57.55k
+21%
CASH £11.26k
+52%
TOTAL ASSETS £13.96k
+31%
All Financial Figures

Current Directors

Secretary
PIEARS, Louise Ann
Appointed Date: 08 April 1998

Director

Director
PIEARS, Louise Ann

61 years old

Resigned Directors

Secretary
SHATTOCK, Marjorie Louise
Resigned: 08 April 1998

Director
SHATTOCK, Marjorie Louise
Resigned: 05 April 1997
95 years old

Persons With Significant Control

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

Mrs Louise Ann Piears
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORRIS ENGINEERING (HOBS & CUTTERS) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11,900

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
08 Sep 1988
Return made up to 04/08/88; full list of members

28 Oct 1987
Accounts for a small company made up to 31 October 1986

28 Oct 1987
Return made up to 09/09/87; full list of members

13 Dec 1986
Accounts for a small company made up to 31 October 1985

13 Dec 1986
Return made up to 04/11/86; full list of members

NORRIS ENGINEERING (HOBS & CUTTERS) LIMITED Charges

28 September 2001
Rent deposit deed
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: L & C Investments Limited
Description: First fixed charge over the deposit fund. See the mortgage…
28 September 2001
Rent deposit deed
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: L & C Investments Limited
Description: First fixed charge over the deposit fund.
28 September 2001
Rent deposit deed
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: L & C Investments Limited
Description: First fixed charge over the deposit fund. See the mortgage…
19 November 1958
Instr. Of charge
Delivered: 8 December 1958
Status: Satisfied on 24 March 1998
Persons entitled: Westminster Bank LTD.
Description: Land at the back of 66 and 68 high street, staines, middx…