Company NameNorcom Technology Limited
DirectorPhilip Alan Harris
Company StatusActive
Company Number02467086
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(5 years after company formation)
Appointment Duration29 years, 2 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Barbara Joryeff
StatusCurrent
Appointed07 January 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address5 Romany Walk
Poringland
Norwich
Norfolk
NR14 7QZ
Director NameMr Stuart Vincent Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration1 year (resigned 08 February 1994)
RoleCompany Director
Correspondence Address8 The Leather House
Colegate
Norwich
NR3 1AB
Director NamePhilip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration1 year (resigned 08 February 1994)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Catherine Leah Harris
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address6 Cintra Road
Norwich
Norfolk
NR1 4AE
Director NameMartin Senior
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1996)
RoleOperations Manager
Correspondence Address19 Nurseries Avenue
Brundall
Norwich
NR13 5NS
Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(5 years after company formation)
Appointment DurationResigned same day (resigned 08 February 1995)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed22 June 2001(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN

Contact

Websitenorcom-technology.co.uk

Location

Registered Address1 Second Avenue
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Mr Philip Alan Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,472
Current Liabilities£16,687

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

19 August 2011Delivered 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 2001Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 August 2018 (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
18 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,250
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,250
(4 pages)
23 September 2015Registered 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 2015Registered 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 2015Micro company accounts made up to 31 August 2014 (5 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,250
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,250
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,250
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,250
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,250
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,250
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Philip Alan Harris as a director (1 page)
28 January 2010Director's details changed for Mr Philip Alan Harris on 30 September 2009 (2 pages)
28 January 2010Director's details changed for Mr Philip Alan Harris on 30 September 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
3 March 2009Location of register of members (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Registered office changed on 03/03/2009 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
7 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
7 March 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
29 March 2006Location of register of members (1 page)
29 March 2006Registered office changed on 29/03/06 from: brickwall dairy queen street, sible hedingham halstead essex CO9 3RH (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Registered office changed on 29/03/06 from: brickwall dairy queen street, sible hedingham halstead essex CO9 3RH (1 page)
14 February 2006Return made up to 08/02/06; full list of members (5 pages)
14 February 2006Return made up to 08/02/06; full list of members (5 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 February 2005Return made up to 08/02/05; no change of members (4 pages)
18 February 2005Return made up to 08/02/05; no change of members (4 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
20 August 2004Amended accounts made up to 31 August 2003 (8 pages)
20 August 2004Amended accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 February 2004Return made up to 08/02/04; no change of members (4 pages)
17 February 2004Return made up to 08/02/04; no change of members (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
18 February 2003Return made up to 08/02/03; full list of members (5 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
13 February 2002Return made up to 08/02/02; no change of members (5 pages)
13 February 2002Return made up to 08/02/02; no change of members (5 pages)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
30 June 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 February 2001Return made up to 08/02/01; no change of members (5 pages)
13 February 2001Return made up to 08/02/01; no change of members (5 pages)
30 January 2000Return made up to 08/02/00; full list of members (6 pages)
30 January 2000Return made up to 08/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
30 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
25 October 1999Registered office changed on 25/10/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
25 October 1999Registered office changed on 25/10/99 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page)
8 September 1999Secretary's particulars changed (1 page)
8 September 1999Secretary's particulars changed (1 page)
18 February 1999Return made up to 08/02/99; full list of members (6 pages)
18 February 1999Return made up to 08/02/99; full list of members (6 pages)
4 January 1999Amended accounts made up to 31 August 1998 (8 pages)
4 January 1999Amended accounts made up to 31 August 1998 (8 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
8 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
1 February 1998Return made up to 08/02/98; no change of members (5 pages)
1 February 1998Return made up to 08/02/98; no change of members (5 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 February 1997Return made up to 08/02/97; no change of members (5 pages)
27 February 1997Return made up to 08/02/97; no change of members (5 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
19 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 February 1996Registered office changed on 15/02/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page)
15 February 1996Registered office changed on 15/02/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page)
13 February 1996Return made up to 08/02/96; full list of members (6 pages)
13 February 1996Return made up to 08/02/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 April 1990Memorandum and Articles of Association (9 pages)
30 April 1990Memorandum and Articles of Association (9 pages)
20 April 1990Company name changed setchart LIMITED\certificate issued on 23/04/90 (2 pages)
20 April 1990Company name changed setchart LIMITED\certificate issued on 23/04/90 (2 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 February 1990Incorporation (9 pages)
5 February 1990Incorporation (9 pages)