Cromer
Norfolk
NR27 9AW
Secretary Name | Mrs Barbara Joryeff |
---|---|
Status | Current |
Appointed | 07 January 2011(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Romany Walk Poringland Norwich Norfolk NR14 7QZ |
Director Name | Mr Stuart Vincent Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 8 The Leather House Colegate Norwich NR3 1AB |
Director Name | Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 February 1994) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Secretary Name | Mrs Catherine Leah Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 6 Cintra Road Norwich Norfolk NR1 4AE |
Director Name | Martin Senior |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1996) |
Role | Operations Manager |
Correspondence Address | 19 Nurseries Avenue Brundall Norwich NR13 5NS |
Director Name | Mr Philip Alan Harris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 February 1995) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 12 Bernard Road Cromer Norfolk NR27 9AW |
Secretary Name | Mrs Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nelson Villas Quex Road Westgate On Sea Kent CT8 8BN |
Website | norcom-technology.co.uk |
---|
Registered Address | 1 Second Avenue Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Mr Philip Alan Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,472 |
Current Liabilities | £16,687 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: D a Phillips & Co LTD and Philip Alan Harris Classification: Debenture Secured details: £25,000 due or to become due. Particulars: All current and future plant, machinery, vehicles and furniture, office equipment and stock see image for full details. Outstanding |
---|---|
14 June 2001 | Delivered on: 30 June 2001 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 14TH june 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 victoria street aberdeen. Outstanding |
29 January 1994 | Delivered on: 10 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 20 august 1993 in favour of national petroleum construction company for us$18022.50. Particulars: The sum of us$18022.50 Together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-03777774 earmarked or designated by reference to the company. Outstanding |
19 August 1993 | Delivered on: 7 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$36,045 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03685357 and earmarked or designated by reference to the company. Outstanding |
23 December 1992 | Delivered on: 29 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Halstead Essex CO9 2SU on 23 September 2015 (1 page) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Appointment of Mrs Barbara Joryeff as a secretary (2 pages) |
12 January 2011 | Appointment of Mrs Barbara Joryeff as a secretary (2 pages) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
3 January 2011 | Termination of appointment of Marlene Essex as a secretary (1 page) |
9 February 2010 | Appointment of Philip Alan Harris as a director (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Philip Harris as a director (1 page) |
9 February 2010 | Termination of appointment of Philip Harris as a director (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Philip Alan Harris as a director (1 page) |
28 January 2010 | Director's details changed for Mr Philip Alan Harris on 30 September 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Philip Alan Harris on 30 September 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
3 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
7 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
7 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
7 March 2008 | Secretary's change of particulars / marlene essex / 11/12/2007 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: brickwall dairy queen street, sible hedingham halstead essex CO9 3RH (1 page) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: brickwall dairy queen street, sible hedingham halstead essex CO9 3RH (1 page) |
14 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 February 2005 | Return made up to 08/02/05; no change of members (4 pages) |
18 February 2005 | Return made up to 08/02/05; no change of members (4 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
20 August 2004 | Amended accounts made up to 31 August 2003 (8 pages) |
20 August 2004 | Amended accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
17 February 2004 | Return made up to 08/02/04; no change of members (4 pages) |
17 February 2004 | Return made up to 08/02/04; no change of members (4 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
18 February 2003 | Return made up to 08/02/03; full list of members (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
13 February 2002 | Return made up to 08/02/02; no change of members (5 pages) |
13 February 2002 | Return made up to 08/02/02; no change of members (5 pages) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
13 February 2001 | Return made up to 08/02/01; no change of members (5 pages) |
13 February 2001 | Return made up to 08/02/01; no change of members (5 pages) |
30 January 2000 | Return made up to 08/02/00; full list of members (6 pages) |
30 January 2000 | Return made up to 08/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
8 September 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Secretary's particulars changed (1 page) |
18 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
4 January 1999 | Amended accounts made up to 31 August 1998 (8 pages) |
4 January 1999 | Amended accounts made up to 31 August 1998 (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
1 February 1998 | Return made up to 08/02/98; no change of members (5 pages) |
1 February 1998 | Return made up to 08/02/98; no change of members (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 February 1997 | Return made up to 08/02/97; no change of members (5 pages) |
27 February 1997 | Return made up to 08/02/97; no change of members (5 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page) |
13 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
13 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 April 1990 | Memorandum and Articles of Association (9 pages) |
30 April 1990 | Memorandum and Articles of Association (9 pages) |
20 April 1990 | Company name changed setchart LIMITED\certificate issued on 23/04/90 (2 pages) |
20 April 1990 | Company name changed setchart LIMITED\certificate issued on 23/04/90 (2 pages) |
29 March 1990 | Resolutions
|
29 March 1990 | Resolutions
|
29 March 1990 | Resolutions
|
5 February 1990 | Incorporation (9 pages) |
5 February 1990 | Incorporation (9 pages) |