NORTAL LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7LJ

Company number 00450678
Status Active
Incorporation Date 9 March 1948
Company Type Private Limited Company
Address 137 CARLISLE STREET, SHEFFIELD, S4 7LJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2,000 . The most likely internet sites of NORTAL LIMITED are www.nortal.co.uk, and www.nortal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.9 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nortal Limited is a Private Limited Company. The company registration number is 00450678. Nortal Limited has been working since 09 March 1948. The present status of the company is Active. The registered address of Nortal Limited is 137 Carlisle Street Sheffield S4 7lj. . SHARPE, Paul is a Secretary of the company. PEEL, Alan Michael is a Director of the company. SHARPE, Paul is a Director of the company. Secretary BRACKENBURY, Gordon has been resigned. Secretary WADE, Grant, Ba(Hons) Aca has been resigned. Director BRACKENBURY, Gordon has been resigned. Director RICHARDSON, Kenneth David has been resigned. Director WADE, Brian Joseph has been resigned. Director WADE, Grant has been resigned. Director WADE, Timothy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHARPE, Paul
Appointed Date: 12 March 2013

Director
PEEL, Alan Michael
Appointed Date: 12 March 2013
62 years old

Director
SHARPE, Paul
Appointed Date: 12 March 2013
56 years old

Resigned Directors

Secretary
BRACKENBURY, Gordon
Resigned: 24 April 1995

Secretary
WADE, Grant, Ba(Hons) Aca
Resigned: 12 March 2013
Appointed Date: 24 April 1995

Director
BRACKENBURY, Gordon
Resigned: 23 July 2003
Appointed Date: 01 January 2002
82 years old

Director
RICHARDSON, Kenneth David
Resigned: 05 December 1994
97 years old

Director
WADE, Brian Joseph
Resigned: 11 February 2001
89 years old

Director
WADE, Grant
Resigned: 12 March 2013
Appointed Date: 01 January 1997
61 years old

Director
WADE, Timothy
Resigned: 12 March 2013
Appointed Date: 01 January 2002
58 years old

Persons With Significant Control

Inductelec Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTAL LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,000

...
... and 73 more events
01 Feb 1988
Full accounts made up to 31 March 1987

01 Feb 1988
Return made up to 02/11/87; full list of members

17 Nov 1986
Full accounts made up to 31 March 1986
17 Nov 1986
Return made up to 19/08/86; full list of members

09 Mar 1948
Incorporation

NORTAL LIMITED Charges

24 January 1997
Mortgage
Delivered: 25 January 1997
Status: Satisfied on 6 July 2012
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 4 orgreave drive handsworth sheffield…