Company Information for PETE NORRIS LIMITED
UNIT 7 STAUNTON INDUSTRIAL, STAUNTON IN THE VALE, NEWARK, NOTTINGHAMSHIRE, NG13 9QB,
|
Company Registration Number
05093861
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
PETE NORRIS LIMITED | ||||||
Legal Registered Office | ||||||
UNIT 7 STAUNTON INDUSTRIAL STAUNTON IN THE VALE NEWARK NOTTINGHAMSHIRE NG13 9QB Other companies in NG13 | ||||||
Previous Names | ||||||
|
Company Number | 05093861 | |
---|---|---|
Company ID Number | 05093861 | |
Date formed | 2004-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB842405741 |
Last Datalog update: | 2024-05-05 07:37:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETE NORRIS BUILDING SERVICES LIMITED | MOSELEY HOUSE MOSELEY ROAD WORCESTER WORCESTERSHIRE WR2 6NL | Dissolved | Company formed on the 2014-01-13 | |
PETE NORRIS LLC | 2638 ETHAN ALLEN HW NEW HAVEN VT 05472 | Dissolved | Company formed on the 2001-09-19 | |
PETE NORRIS MINISTRIES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARIE NORRIS-SMITH |
||
PETER CHARLES NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES NORRIS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLAND SKIP HIRE LIMITED | Director | 2007-02-20 | CURRENT | 2004-08-31 | Active | |
R. JACKSON LIMITED | Director | 1992-12-21 | CURRENT | 1992-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Change of details for Mr Peter Charles Norris as a person with significant control on 2023-04-04 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARIE NORRIS-SMITH | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Charles Norris on 2021-04-27 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Peter Charles Norris as a person with significant control on 2021-04-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MARIE NORRIS-SMITH on 2021-04-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
PSC04 | Change of details for Mr Peter Charles Norris as a person with significant control on 2021-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/21 FROM Acrelands Orston Lane Bottesford Nottingham NG13 0AU | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MARIE NORRIS-SMITH on 2020-04-16 | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES15 | CHANGE OF COMPANY NAME 18/05/18 | |
CERTNM | COMPANY NAME CHANGED CHEAP FEEDS LIMITED CERTIFICATE ISSUED ON 18/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 5051 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050938610002 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 5051 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 5051 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIE NORRIS-SMITH / 24/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIE BOWEN / 08/08/2014 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 5051 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE MARIE BOWEN on 2011-04-11 | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIE BOWEN / 10/04/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES NORRIS / 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM ACRELANDS, ORSTON LANE BOTTESFORD NOTTINHAM NOTTINHAMSHIRE NG13 0AU | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOWEN / 30/08/2007 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
ELRES | S386 DISP APP AUDS 24/04/06 | |
ELRES | S366A DISP HOLDING AGM 24/04/06 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: SANDS FARM CASTLE VIEW ROAD EASTHORPE BOTTESFORD NOTTINGHAMSHIRE NG13 0DX | |
288b | DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/06/04--------- £ SI 5050@1=5050 £ IC 1/5051 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED P C NORRIS LIMITED CERTIFICATE ISSUED ON 01/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/6000 11/06/0 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
CERTNM | COMPANY NAME CHANGED SPH 266 LIMITED CERTIFICATE ISSUED ON 17/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1065294 | Active | Licenced property: ORSTON LANE ACRELANDS BOTTESFORD NOTTINGHAM BOTTESFORD GB NG13 0AU. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 57,287 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 5,875 |
Creditors Due Within One Year | 2013-06-30 | £ 1,026,913 |
Creditors Due Within One Year | 2012-06-30 | £ 895,873 |
Provisions For Liabilities Charges | 2013-06-30 | £ 32,565 |
Provisions For Liabilities Charges | 2012-06-30 | £ 22,434 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETE NORRIS LIMITED
Called Up Share Capital | 2013-06-30 | £ 5,051 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 5,051 |
Cash Bank In Hand | 2013-06-30 | £ 126,985 |
Cash Bank In Hand | 2012-06-30 | £ 69,518 |
Current Assets | 2013-06-30 | £ 2,120,132 |
Current Assets | 2012-06-30 | £ 1,827,187 |
Debtors | 2013-06-30 | £ 1,608,877 |
Debtors | 2012-06-30 | £ 1,525,137 |
Secured Debts | 2013-06-30 | £ 87,216 |
Secured Debts | 2012-06-30 | £ 15,891 |
Shareholder Funds | 2013-06-30 | £ 1,224,320 |
Shareholder Funds | 2012-06-30 | £ 1,073,806 |
Stocks Inventory | 2013-06-30 | £ 384,270 |
Stocks Inventory | 2012-06-30 | £ 232,532 |
Tangible Fixed Assets | 2013-06-30 | £ 220,953 |
Tangible Fixed Assets | 2012-06-30 | £ 170,801 |
Debtors and other cash assets
PETE NORRIS LIMITED owns 1 domain names.
cheapfeeds.co.uk
The top companies supplying to UK government with the same SIC code (01420 - Raising of other cattle and buffaloes) as PETE NORRIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |