NORTAL LIMITED - NORWICH
Company Profile | Company Filings |
Overview
NORTAL LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
NORTAL LIMITED was incorporated 76 years ago on 09/03/1948 and has the registered number: 00450678. The accounts status is TOTAL EXEMPTION FULL.
NORTAL LIMITED was incorporated 76 years ago on 09/03/1948 and has the registered number: 00450678. The accounts status is TOTAL EXEMPTION FULL.
NORTAL LIMITED - NORWICH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
NORWICH
NR7 0HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2021 | 09/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARD COOPER | Dec 1966 | British | Director | 2022-06-10 | CURRENT |
MR CHRISTOPHER CLAUDE LASHMER WHISTLER | Jun 1958 | British | Director | 2018-05-29 UNTIL 2020-12-31 | RESIGNED |
TIMOTHY WADE | Feb 1967 | British | Director | 2002-01-01 UNTIL 2013-03-12 | RESIGNED |
BA(HONS) ACA GRANT WADE | Apr 1964 | British | Director | 1997-01-01 UNTIL 2013-03-12 | RESIGNED |
MR BRIAN JOSEPH WADE | Jan 1936 | British | Director | RESIGNED | |
MR PAUL SHARPE | Jul 1969 | British | Director | 2013-03-12 UNTIL 2018-05-29 | RESIGNED |
KENNETH DAVID RICHARDSON | Jun 1928 | British | Director | RESIGNED | |
MR CHRISTOPHE NICOLAS REITEMEIER | Dec 1965 | French | Director | 2020-12-31 UNTIL 2022-06-28 | RESIGNED |
MR ALAN MICHAEL PEEL | May 1963 | British | Director | 2013-03-12 UNTIL 2019-11-01 | RESIGNED |
JON STEIN PLOETZ | Feb 1973 | American | Director | 2018-05-29 UNTIL 2022-06-28 | RESIGNED |
MR IAN DAVID LAWRENCE JOHNS | Aug 1972 | British | Director | 2019-11-18 UNTIL 2022-02-24 | RESIGNED |
MR JAMES ARTHUR HERBERT | Oct 1973 | British | Director | 2022-03-10 UNTIL 2022-06-28 | RESIGNED |
MR GORDON BRACKENBURY | May 1943 | British | Director | 2002-01-01 UNTIL 2003-07-23 | RESIGNED |
BA(HONS) ACA GRANT WADE | Apr 1964 | Secretary | 1995-04-24 UNTIL 2013-03-12 | RESIGNED | |
PAUL SHARPE | British | Secretary | 2013-03-12 UNTIL 2018-05-29 | RESIGNED | |
MR GORDON BRACKENBURY | May 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inductelec Limited | 2016-04-06 | Chesterfield Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NORTAL LIMITED | 2020-09-26 | 31-12-2019 | £2,000 equity |
Nortal Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 31-12-2017 | £2,000 equity |
Nortal Limited - Accounts to registrar - small 17.2 | 2017-09-06 | 31-12-2016 | £2,000 equity |
Nortal Limited - Abbreviated accounts 16.1 | 2016-09-21 | 31-12-2015 | £2,000 equity |
Nortal Limited - Limited company - abbreviated - 11.6 | 2015-09-15 | 31-12-2014 | £2,000 equity |
Nortal Limited - Limited company - abbreviated - 11.0.0 | 2014-09-30 | 31-12-2013 | £3,112 equity |