Norland Construction LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Norland Construction Limited
Last balance sheet date 2015-09-30 Turnover £6,720,868 +3.53% Gross Profit £712,885 -13.19% Net Income £154,704 0% Cash in hand £84,140 0% Net Worth £1,125,634 -13.75% Liabilities £1,764,286 +6.95% Fixed Assets £2,436,520 +86.91% Trade Debtors £653,702 -18.38% Operating Profit £124,106 +96.73% Total assets £3,579,597 -1.32% Shareholder's funds £1,125,635 -13.75% Total liabilities £1,821,386 +6.73%
REEDS CRANES AND PLANT LIMITED
REEDS PLANT LIMITED
Company type Private Limited Company , Receivership Company Number 00654688 Record last updated Sunday, November 12, 2017 3:49:18 PM UTC Official Address 12 C/o Leonard Curtis Tower 18 Bridge Street City Centre There are 2 companies registered at this street
Postal Code M33BZ Sector construction, electricity, limit, project, telecommunication
Visits Document Type Publication date Download link Registry Jul 25, 2017 Insolvency Registry May 26, 2017 Notice of deemed approval of proposals Registry Feb 3, 2017 Insolvency Registry Jan 12, 2017 Change of registered office address Notices Jan 5, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Notices Jan 5, 2017 Moratoria, prohibited names and other: re-use of a prohibited name 2678... Registry Jan 3, 2017 Notice of administrators appointment Notices Dec 23, 2016 Appointment of administrators Financials Aug 3, 2016 Annual accounts Registry Mar 1, 2016 Annual return Registry Mar 1, 2016 Change of particulars for director Registry Feb 1, 2016 Annual return Registry Feb 1, 2016 Change of particulars for director Registry Feb 1, 2016 Change of particulars for secretary Registry Feb 1, 2016 Change of particulars for director Registry Feb 1, 2016 Change of particulars for director 2596889... Registry Jul 4, 2015 Registration of a charge / charge code Financials Jun 25, 2015 Annual accounts Registry Jan 5, 2015 Annual return Financials Feb 24, 2014 Annual accounts Registry Jan 27, 2014 Annual return Registry Jan 27, 2014 Change of registered office address Registry Nov 4, 2013 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Jun 26, 2013 Notice to registrar of companies of supervisor's progress report Registry Feb 12, 2013 Annual return Financials Jan 9, 2013 Annual accounts Registry Dec 21, 2012 Change of accounting reference date Financials Dec 20, 2012 Annual accounts Registry Jul 16, 2012 Notice to registrar of companies of supervisor's progress report Registry Feb 8, 2012 Change of accounting reference date Registry Jan 17, 2012 Annual return Registry May 31, 2011 Notice to registrar of companies of voluntary arrangement taking effect Registry Apr 15, 2011 Mortgage Registry Apr 15, 2011 Mortgage 8337410... Financials Mar 7, 2011 Annual accounts Registry Jan 28, 2011 Annual return Registry Mar 23, 2010 Annual return 2599809... Registry Mar 23, 2010 Change of particulars for director Financials Jan 18, 2010 Annual accounts Registry Oct 22, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 22, 2009 Statement of satisfaction in full or in part of mortgage or charge 8179143... Registry Jan 29, 2009 Annual return Financials Dec 12, 2008 Annual accounts Financials Dec 12, 2008 Annual accounts 7886472... Registry Oct 29, 2008 Appointment of a person Registry Oct 29, 2008 Appointment of a person 8481934... Registry Oct 29, 2008 Appointment of a person Registry Oct 16, 2008 Resignation of a person Registry Oct 9, 2008 Three appointments: 2 men and a woman,: 2 men and a woman Registry Sep 8, 2008 Resignation of one Company Director and one Director (a man) Registry Jan 16, 2008 Annual return Registry Jan 16, 2008 Register of members Registry Nov 2, 2007 Resignation of a person Registry Nov 2, 2007 Resignation of a person 1879949... Registry Aug 1, 2007 Resignation of 2 people: one Company Director and one Director (a man) Financials May 2, 2007 Annual accounts Registry Jan 18, 2007 Annual return Registry Dec 21, 2006 Particulars of a mortgage or charge Registry Dec 21, 2006 Particulars of a mortgage or charge 1831818... Financials Dec 6, 2006 Annual accounts Financials Mar 21, 2006 Annual accounts 1910861... Registry Jan 16, 2006 Annual return Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1910369... Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1831650... Registry Dec 8, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 22, 2005 Particulars of a mortgage or charge Registry Oct 22, 2005 Particulars of a mortgage or charge 1867134... Registry Sep 27, 2005 Change of name certificate Registry Sep 27, 2005 Company name change Registry Dec 29, 2004 Annual return Registry Jul 26, 2004 Change of name certificate Registry Jul 26, 2004 Company name change Registry Jul 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1831697... Registry Jul 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1944593... Financials Apr 1, 2004 Annual accounts Registry Feb 20, 2004 Annual return Financials Feb 6, 2004 Annual accounts Registry Jan 6, 2004 Particulars of a mortgage or charge Registry Dec 30, 2003 Particulars of a mortgage or charge 1831765... Registry Oct 3, 2003 Accounts Registry Sep 25, 2003 Resolution Registry Sep 25, 2003 Resolution 1788350... Registry Sep 25, 2003 Resolution Registry Sep 25, 2003 Resolution 1845124... Registry Sep 25, 2003 Resolution Registry Jan 9, 2003 Annual return Financials Dec 23, 2002 Annual accounts Registry Jun 24, 2002 Particulars of a mortgage or charge Registry Jun 24, 2002 Particulars of a mortgage or charge 1789254... Registry Apr 11, 2002 Particulars of a mortgage or charge Financials Feb 4, 2002 Annual accounts Registry Jan 23, 2002 Annual return Registry Oct 5, 2001 Notice of change of directors or secretaries or in their particulars Registry Apr 17, 2001 Annual return Registry Apr 17, 2001 Annual return 1832305... Financials Sep 25, 2000 Annual accounts