Company NameNormanton Springs Rtm Company Limited
Company StatusActive
Company Number09670355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2015(8 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Gard
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Normanton Spring Close
Sheffield
S13 7BW
Director NameMorris Hackett
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Normanton Spring Close
Sheffield
S13 7BW
Director NameMiss Samantha Hull
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCustomer Service Administrator
Country of ResidenceEngland
Correspondence Address8 Normanton Spring Close
Sheffield
S13 7BW
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed03 July 2015(same day as company formation)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address8 Normanton Spring Close
Sheffield
S13 7BW
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 September 2021Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to 8 Normanton Spring Close Sheffield S13 7BW on 24 September 2021 (1 page)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 November 2018Appointment of Miss Samantha Hull as a director on 8 November 2018 (2 pages)
30 August 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 May 2018 (1 page)
21 May 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Paradise House 35 Paradise Street Sheffield S3 8PZ on 21 May 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with no updates (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with no updates (3 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
3 July 2015Incorporation (36 pages)
3 July 2015Incorporation (36 pages)