Norstead Limited

DataGardener
norstead limited
in administration
Medium

Norstead Limited

03596379Private Limited With Share Capital

Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

06/07/1998

Company Age

27 years

Directors

6

Employees

61

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Norstead Limited (03596379) is a private limited with share capital incorporated on 06/07/1998 (27 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 43210 and is classified as Medium.

Norstead was established in 1971 offering national coverage from its newcastle and maidenhead offices. norstead ltd are the mechanical and electrical engineering division of metnor group ltd.

Private Limited With Share Capital
SIC: 43210
Medium
Incorporated 06/07/1998
NE33LS
61 employees

Financial Overview

Total Assets

£7.98M

Liabilities

£4.27M

Net Assets

£3.72M

Turnover

£20.31M

Cash

£85.0K

Key Metrics

61

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-02-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:01-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Resolution
Category:Resolution
Date:21-06-2017
Legacy
Category:Capital
Date:06-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-06-2017
Legacy
Category:Insolvency
Date:06-06-2017
Resolution
Category:Resolution
Date:06-06-2017
Resolution
Category:Resolution
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Resolution
Category:Resolution
Date:27-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2015
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:16-10-2014
Re Registration Memorandum Articles
Category:Incorporation
Date:16-10-2014
Resolution
Category:Resolution
Date:16-10-2014
Reregistration Public To Private Company
Category:Change Of Name
Date:16-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Auditors Resignation Company
Category:Auditors
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:01-07-2013
Move Registers To Registered Office Company
Category:Address
Date:11-04-2013
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2012
Resolution
Category:Resolution
Date:14-06-2012
Annual Return Company With Made Up Date Bulk List Shareholders
Category:Annual Return
Date:15-07-2011
Resolution
Category:Resolution
Date:22-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:27-05-2011
Capital Allotment Shares
Category:Capital
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Resolution
Category:Resolution
Date:06-07-2010
Capital Allotment Shares
Category:Capital
Date:08-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:02-06-2010
Change Sail Address Company With Old Address
Category:Address
Date:29-04-2010
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:14-01-2010
Termination Director Company With Name
Category:Officers
Date:13-10-2009
Move Registers To Sail Company
Category:Address
Date:06-10-2009
Change Sail Address Company
Category:Address
Date:06-10-2009
Legacy
Category:Annual Return
Date:13-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Legacy
Category:Mortgage
Date:07-07-2009
Resolution
Category:Resolution
Date:16-06-2009
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date19/08/2022
Latest Accounts31/12/2021

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Metnor House, Mylord Crescent, Newcastle-Upon-Tyne, Tyne And Wear, NE125YD

Contact

01912684000
norstead.co.uk
Suite 5 2Nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS