Arnsberg
59757
Director Name | Mr Carl Julius Cronenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | Athmer Ohg Sophienhammer Arnsberg 59757 |
Director Name | Mr Michael Ian Spoors |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Norseal House 5 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Sharon Claire Stalker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burswell House Leazes Lane Hexham Northumberland NE46 3BA |
Director Name | Mr Ian Geoffrey Stalker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burswell House Leazes Lane Hexham Northumberland NE46 3BA |
Secretary Name | Sharon Claire Stalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burswell House Leazes Lane Hexham Northumberland NE46 3BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.norseal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 830088 |
Telephone region | Prudhoe |
Registered Address | Unit 7 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Year | 2013 |
---|---|
Net Worth | £624,664 |
Cash | £926 |
Current Liabilities | £1,092,524 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
30 April 2002 | Delivered on: 2 May 2002 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Michael Ian Spoors as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Michael Ian Spoors as a director on 3 October 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Termination of appointment of Ian Geoffrey Stalker as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Ian Geoffrey Stalker as a director on 15 July 2016 (1 page) |
19 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Appointment of Mr Carl Julius Cronenberg as a director on 17 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Carl Julius Cronenberg as a director on 17 July 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Termination of appointment of Sharon Claire Stalker as a director on 17 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Christian Grabitz as a director on 17 July 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 July 2015 | Termination of appointment of Sharon Claire Stalker as a director on 17 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Sharon Claire Stalker as a secretary on 17 July 2015 (1 page) |
23 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 July 2015 | Termination of appointment of Sharon Claire Stalker as a secretary on 17 July 2015 (1 page) |
23 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 July 2015 | Appointment of Mr Christian Grabitz as a director on 17 July 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Sharon Claire Stalker on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
8 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 06/11/04; full list of members
|
10 February 2005 | Return made up to 06/11/04; full list of members
|
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 06/11/03; full list of members
|
27 October 2003 | Return made up to 06/11/03; full list of members
|
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
10 September 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
10 September 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
2 May 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 November 2001 | Incorporation (12 pages) |
6 November 2001 | Incorporation (12 pages) |