Company number 01703503
Status Active
Incorporation Date 2 March 1983
Company Type Private Limited Company
Address NORTON HOUSE, MANSFIELD ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2DR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 9 October 2016 with updates; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
GBP 62,120
. The most likely internet sites of NORTON FINANCIAL SERVICES LIMITED are www.nortonfinancialservices.co.uk, and www.norton-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Norton Financial Services Limited is a Private Limited Company.
The company registration number is 01703503. Norton Financial Services Limited has been working since 02 March 1983.
The present status of the company is Active. The registered address of Norton Financial Services Limited is Norton House Mansfield Road Rotherham South Yorkshire S60 2dr. . STRINGER, Jennifer Susan is a Secretary of the company. STRINGER, Keith is a Director of the company. STRINGER, Mark is a Director of the company. STRINGER, Paul is a Director of the company. Secretary STRINGER, Keith has been resigned. Director KIRK, Andrew John has been resigned. Director MEE, Steven Robert has been resigned. Director STRINGER, Jennifer Susan has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Director
KIRK, Andrew John
Resigned: 21 August 2015
Appointed Date: 01 December 2012
44 years old
NORTON FINANCIAL SERVICES LIMITED Events
29 Nov 2016
Full accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
24 Aug 2015
Full accounts made up to 30 April 2015
21 Aug 2015
Termination of appointment of Andrew John Kirk as a director on 21 August 2015
...
... and 92 more events
06 Feb 1987
Accounts for a small company made up to 30 April 1986
16 May 1986
Accounts for a small company made up to 30 April 1985
16 May 1986
Return made up to 14/05/86; full list of members
25 Apr 1983
Allotment of shares
02 Mar 1983
Incorporation
15 November 2013
Charge code 0170 3503 0004
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
27 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied
on 20 November 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1988
Agreement & charge
Delivered: 21 January 1988
Status: Satisfied
on 9 July 1994
Persons entitled: Greyhound Guaranty Limited
Description: All mortgages deposited with grey hound guarantee LTD from…
2 July 1986
Charge over credit agreement
Delivered: 7 July 1986
Status: Satisfied
on 9 July 1994
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…