NORCOMM (UK) LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Tameside » OL7 0NB

Company number 03298682
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address ADVANTAGE HOUSE 156 OXFORD, STREET WEST ASHTON U LYNE, LANCASHIRE, OL7 0NB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of NORCOMM (UK) LIMITED are www.norcommuk.co.uk, and www.norcomm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Norcomm Uk Limited is a Private Limited Company. The company registration number is 03298682. Norcomm Uk Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Norcomm Uk Limited is Advantage House 156 Oxford Street West Ashton U Lyne Lancashire Ol7 0nb. . LILEY, Donna is a Secretary of the company. HORTON, Trevor Stephen is a Director of the company. NOWELL, Peter is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BLOOMFIELD, Jason has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
LILEY, Donna
Appointed Date: 03 January 1997

Director
HORTON, Trevor Stephen
Appointed Date: 03 January 1997
61 years old

Director
NOWELL, Peter
Appointed Date: 02 January 2009
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 January 1997
Appointed Date: 02 January 1997

Director
BLOOMFIELD, Jason
Resigned: 08 February 2012
Appointed Date: 02 January 2009
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr Trevor Stephen Horton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORCOMM (UK) LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000

...
... and 47 more events
09 Jan 1997
New secretary appointed
09 Jan 1997
Director resigned
09 Jan 1997
Secretary resigned
09 Jan 1997
Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
02 Jan 1997
Incorporation

NORCOMM (UK) LIMITED Charges

30 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Mortgage
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Advantage house, oxford street west ashton-under-lyne t/no…
4 December 2003
Debenture deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Deed of rent deposit
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Industrious Properties Limited
Description: The sum of one thousand pounds.