NORBA LIMITED

Register to unlock more data on OkredoRegister

NORBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149768

Incorporation date

22/07/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Geesink Norba Ltd Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8XZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon14/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
First Gazette notice for voluntary strike-off
dot icon18/01/2012
Application to strike the company off the register
dot icon04/08/2011
Accounts for a dormant company made up to 2010-09-30
dot icon24/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-09-30
dot icon11/08/2010
Secretary's details changed for Eva Monica Kalawski on 2010-08-02
dot icon11/08/2010
Director's details changed for Eva Monica Kalawski on 2010-08-02
dot icon04/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/08/2009
Return made up to 31/03/09; full list of members; amend
dot icon19/08/2009
Return made up to 31/03/09; full list of members; amend
dot icon05/07/2009
Appointment Terminated Director christian tecca
dot icon05/07/2009
Director and secretary appointed eva monica kalawski
dot icon05/07/2009
Director appointed ian michael stuart downie
dot icon05/07/2009
Appointment Terminated Secretary alistair critchell
dot icon05/07/2009
Appointment Terminated Director christoffel mul
dot icon05/07/2009
Appointment Terminated Director charles szews
dot icon05/07/2009
Appointment Terminated Director paul sproston
dot icon05/07/2009
Appointment Terminated Director david sagehorn
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon20/05/2009
Director Appointed Christopher Alfonsus Maria Mul Logged Form
dot icon30/04/2009
Return made up to 31/03/09; full list of members
dot icon01/04/2009
Full accounts made up to 2007-09-30
dot icon01/04/2009
Director appointed christopher alfonsus maria mul
dot icon20/03/2009
Director appointed david mark sagehorn
dot icon20/03/2009
Director appointed charles lawrence szews
dot icon19/10/2008
Appointment Terminated Director wichelmus nieuwenhuijzen
dot icon19/10/2008
Director appointed chrsitian michael tecca
dot icon31/08/2008
Return made up to 31/03/08; full list of members
dot icon31/08/2008
Location of debenture register
dot icon31/08/2008
Registered office changed on 01/09/2008 from cargotec industrial park ellesme c/o geesink norba LTD llantrisan business park llantrisant mid GLAMORGANCF72 8XZ
dot icon07/03/2008
Full accounts made up to 2006-09-30
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Return made up to 31/03/07; no change of members
dot icon03/10/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Secretary resigned
dot icon05/01/2007
Full accounts made up to 2005-09-30
dot icon03/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon15/06/2006
Return made up to 31/03/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-09-30
dot icon03/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon12/05/2005
Return made up to 31/03/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon31/05/2004
Return made up to 31/03/04; full list of members
dot icon31/05/2004
Secretary resigned;director resigned
dot icon02/11/2003
Full accounts made up to 2002-09-30
dot icon28/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/05/2003
Return made up to 31/03/03; full list of members
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon13/10/2002
Full accounts made up to 2001-09-30
dot icon20/08/2002
Return made up to 31/03/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-03-31
dot icon04/05/2002
Return made up to 30/09/01; full list of members
dot icon04/05/2002
Registered office changed on 05/05/02
dot icon20/01/2002
Director resigned
dot icon17/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon01/10/2001
New director appointed
dot icon24/09/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon20/09/2001
Director resigned
dot icon17/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/05/2001
Return made up to 31/03/01; full list of members
dot icon29/03/2001
Declaration of assistance for shares acquisition
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon22/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon22/02/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon20/12/2000
Secretary resigned;director resigned
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon18/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Ad 31/03/00--------- £ si 990000@1
dot icon10/05/2000
Resolutions
dot icon16/04/2000
Return made up to 31/03/00; full list of members
dot icon16/04/2000
Director's particulars changed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Director resigned
dot icon03/04/2000
Particulars of mortgage/charge
dot icon21/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon29/12/1999
Certificate of change of name
dot icon15/04/1999
Return made up to 31/03/99; no change of members
dot icon15/04/1999
Director resigned
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon20/04/1998
Return made up to 31/03/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Director resigned
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon17/04/1996
Return made up to 31/03/96; no change of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 31/03/95; full list of members
dot icon23/05/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon10/04/1994
Return made up to 31/03/94; no change of members
dot icon10/04/1994
Registered office changed on 11/04/94
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon13/04/1993
Return made up to 31/03/93; no change of members
dot icon13/04/1993
Location of debenture register address changed
dot icon23/04/1992
Return made up to 21/04/92; full list of members
dot icon23/04/1992
Director's particulars changed
dot icon18/03/1992
Full accounts made up to 1991-12-31
dot icon01/01/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon08/07/1991
Director resigned
dot icon08/07/1991
Full accounts made up to 1991-02-28
dot icon08/07/1991
Return made up to 03/05/91; no change of members
dot icon19/06/1990
Full accounts made up to 1990-02-28
dot icon19/06/1990
Return made up to 03/05/90; no change of members
dot icon01/02/1990
Director resigned;new director appointed
dot icon10/08/1989
Wd 02/08/89 ad 23/11/88--------- £ si 9998@1
dot icon04/06/1989
Full accounts made up to 1989-02-28
dot icon04/06/1989
Return made up to 12/05/89; full list of members
dot icon02/04/1989
New director appointed
dot icon02/04/1989
New director appointed
dot icon02/04/1989
New director appointed
dot icon02/04/1989
New director appointed
dot icon02/04/1989
New director appointed
dot icon20/02/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon17/01/1989
Full accounts made up to 1988-02-29
dot icon17/01/1989
Return made up to 07/12/88; full list of members
dot icon21/07/1988
Particulars of mortgage/charge
dot icon20/10/1987
Memorandum and Articles of Association
dot icon22/09/1987
Resolutions
dot icon21/09/1987
Certificate of change of name
dot icon14/09/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1987
Director resigned;new director appointed
dot icon14/09/1987
Registered office changed on 15/09/87 from: 2 baches st london N1 6UB
dot icon22/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mul Christoffel Alfonsus Maria
Director
10/03/2009 - 01/07/2009
14
Downie, Ian Michael Stuart
Director
01/07/2009 - Present
168
Kalawski, Eva Monica
Director
01/07/2009 - Present
153
Harris, Stephen Clive
Director
01/01/2001 - 25/05/2001
26
Clowes, John David
Director
01/01/2001 - 01/10/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORBA LIMITED

NORBA LIMITED is an(a) Dissolved company incorporated on 22/07/1987 with the registered office located at C/O Geesink Norba Ltd Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8XZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORBA LIMITED?

toggle

NORBA LIMITED is currently Dissolved. It was registered on 22/07/1987 and dissolved on 14/05/2012.

Where is NORBA LIMITED located?

toggle

NORBA LIMITED is registered at C/O Geesink Norba Ltd Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8XZ.

What does NORBA LIMITED do?

toggle

NORBA LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers (34.20 - SIC 2003) sector.

What is the latest filing for NORBA LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via voluntary strike-off.