Company Information for NORWELL DESIGN LTD
TRAFALGAR COTTAGE KILNSEA ROAD, KILNSEA, HULL, EAST YORKSHIRE, HU12 0UB,
|
Company Registration Number
06917437
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NORWELL DESIGN LTD | |
Legal Registered Office | |
TRAFALGAR COTTAGE KILNSEA ROAD KILNSEA HULL EAST YORKSHIRE HU12 0UB Other companies in HU12 | |
Company Number | 06917437 | |
---|---|---|
Company ID Number | 06917437 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 20:49:28 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON ELIZABETH CATHERINE SMITH |
||
IAN WILLIAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN BALDRY |
Company Secretary | ||
DOREEN BALDRY |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM SMITH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Sharon Elizabeth Catherine Smith as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Doreen Baldry on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN BALDRY | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian William Smith on 2013-06-04 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN WILLIAM SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/11 FROM Highfield House Norwell Woodhouse Newark Nottinghamshire NG23 6NQ | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BALDRY / 30/04/2010 | |
288a | SECRETARY APPOINTED DOREEN BALDRY | |
288a | DIRECTOR APPOINTED DOREEN BALDRY | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-06-01 | £ 6,412 |
---|
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 NORWELL DESIGN LTD
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 4,172 |
Current Assets | 2012-06-01 | £ 5,072 |
Debtors | 2012-06-01 | £ 900 |
Fixed Assets | 2012-06-01 | £ 1,744 |
Shareholder Funds | 2012-06-01 | £ 404 |
Tangible Fixed Assets | 2012-06-01 | £ 1,744 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as NORWELL DESIGN LTD 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. |