NORMANS (SWINDON) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BG

Company number 01017387
Status Active
Incorporation Date 12 July 1971
Company Type Private Limited Company
Address MORRIS OWEN HOUSE, 43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 500,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORMANS (SWINDON) LIMITED are www.normansswindon.co.uk, and www.normans-swindon.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and three months. Normans Swindon Limited is a Private Limited Company. The company registration number is 01017387. Normans Swindon Limited has been working since 12 July 1971. The present status of the company is Active. The registered address of Normans Swindon Limited is Morris Owen House 43 45 Devizes Road Swindon Wiltshire Sn1 4bg. The company`s financial liabilities are £383.06k. It is £152.56k against last year. The cash in hand is £384.69k. It is £136.14k against last year. And the total assets are £406.8k, which is £136.58k against last year. WALLIS, Patricia Ann is a Secretary of the company. WALLIS, Richard Talbot is a Director of the company. Secretary CHAPMAN, James Ralph has been resigned. Secretary KNEE, James Ashley has been resigned. Director CHAPMAN, James Ralph has been resigned. Director HOPKINS, Brian Frank has been resigned. Director HOPKINS, John Leonard has been resigned. Director WALLIS, John Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


normans (swindon) Key Finiance

LIABILITIES £383.06k
+66%
CASH £384.69k
+54%
TOTAL ASSETS £406.8k
+50%
All Financial Figures

Current Directors

Secretary
WALLIS, Patricia Ann
Appointed Date: 28 February 2003

Director

Resigned Directors

Secretary
CHAPMAN, James Ralph
Resigned: 28 February 2003
Appointed Date: 01 November 1991

Secretary
KNEE, James Ashley
Resigned: 01 November 1991

Director
CHAPMAN, James Ralph
Resigned: 28 February 2003
Appointed Date: 01 November 1991
68 years old

Director
HOPKINS, Brian Frank
Resigned: 06 January 2003
Appointed Date: 01 November 1991
87 years old

Director
HOPKINS, John Leonard
Resigned: 30 April 2003
Appointed Date: 01 March 1974
89 years old

Director
WALLIS, John Richard
Resigned: 28 July 1997
97 years old

NORMANS (SWINDON) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 500,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500,000

30 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
01 Mar 1974
Company name changed\certificate issued on 01/03/74
25 Jan 1974
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Jun 1972
Particulars of mortgage/charge

02 Sep 1971
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Jul 1971
Certificate of incorporation

NORMANS (SWINDON) LIMITED Charges

6 February 1980
Mortgage and charge
Delivered: 13 February 1980
Status: Satisfied on 11 July 2008
Persons entitled: Midland Bank LTD
Description: F/H part of elgin industrial estate together with the power…
23 June 1972
Mortgage & charge
Delivered: 29 June 1972
Status: Satisfied on 11 July 2008
Persons entitled: Midland Bank LTD
Description: F/H land & premises forming part of the elgin industrial…