Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTAL LIMITED
Company Information for

NORTAL LIMITED

Anglia House 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR,
Company Registration Number
00450678
Private Limited Company
Liquidation

Company Overview

About Nortal Ltd
NORTAL LIMITED was founded on 1948-03-09 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Nortal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTAL LIMITED
 
Legal Registered Office
Anglia House 6 Central Avenue
St Andrews Business Park
Norwich
NR7 0HR
Other companies in S4
 
Filing Information
Company Number 00450678
Company ID Number 00450678
Date formed 1948-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-20 12:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTAL LIMITED
The following companies were found which have the same name as NORTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTAL CANADA LTD. British Columbia Active Company formed on the 2020-03-30
NORTAL CORPORATION California Unknown
NORTAL INC California Unknown
NORTAL LIMITED Unknown Company formed on the 2015-12-09
NORTAL LLC 1420 5TH AVE STE 3400 SEATTLE WA 981014010 Active Company formed on the 2010-05-05
NORTAL LLC 720 4TH AVE STE 240 KIRKLAND WA 98033 Forfeited Company formed on the 2016-03-02
Nortal Oy Hallituskatu 36 A OULU 90100 Active Company formed on the 1989-01-24
NORTAL SOLUTIONS LTD The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF Active Company formed on the 2022-09-23
NORTALAB Corp. 1014-34 Leith Hill Road Toronto Ontario M2J 1Z4 Active Company formed on the 2010-08-01
NORTALC MILLING LIMITED MELTON OFFICE MELTON BOTTOM MELTON NORTH FERRIBY EAST RIDING OF YORKSHIRE HU14 3HU Dissolved Company formed on the 1985-05-30
NORTALE PTY LTD NSW 2259 Active Company formed on the 1986-11-13
NORTALIA CORP. 2701 Griffin Road Fort Lauderdale FL 33312 Active Company formed on the 2010-10-20
NORTALIA, INC 7308 GRAYSON DR PLANO TX 75025 Active Company formed on the 2003-05-22
NORTALL AS Storgata 2 OSLO 0155 Active Company formed on the 2008-03-01
NORTALL LIMITED 1ST FLOOR 69-70 LONG LANE LONDON EC1A 9EJ Active - Proposal to Strike off Company formed on the 2017-07-07

Company Officers of NORTAL LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL PEEL
Director 2013-03-12
JON STEIN PLOETZ
Director 2018-05-29
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SHARPE
Company Secretary 2013-03-12 2018-05-29
PAUL SHARPE
Director 2013-03-12 2018-05-29
GRANT WADE
Company Secretary 1995-04-24 2013-03-12
GRANT WADE
Director 1997-01-01 2013-03-12
TIMOTHY WADE
Director 2002-01-01 2013-03-12
GORDON BRACKENBURY
Director 2002-01-01 2003-07-23
BRIAN JOSEPH WADE
Director 1991-10-26 2001-02-11
GORDON BRACKENBURY
Company Secretary 1991-10-26 1995-04-24
KENNETH DAVID RICHARDSON
Director 1991-10-26 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL PEEL ALUSALT LIMITED Director 2015-06-01 CURRENT 2014-09-24 Liquidation
ALAN MICHAEL PEEL INDUCTELEC LIMITED Director 2013-03-12 CURRENT 1968-03-06 Liquidation
ALAN MICHAEL PEEL HLWKH 517 LIMITED Director 2013-01-04 CURRENT 2012-03-15 Liquidation
ALAN MICHAEL PEEL ALTEK EUROPE HOLDINGS LIMITED Director 2012-12-10 CURRENT 2012-09-13 Active
ALAN MICHAEL PEEL CHANDLER ENTERPRISES LTD. Director 2012-11-23 CURRENT 2012-09-13 Active - Proposal to Strike off
ALAN MICHAEL PEEL BERTH BRIDGE LTD. Director 2012-11-23 CURRENT 2012-09-12 Active - Proposal to Strike off
ALAN MICHAEL PEEL ALTEK EUROPE LIMITED Director 2009-01-01 CURRENT 2007-05-31 Active
JON STEIN PLOETZ ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
JON STEIN PLOETZ ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
JON STEIN PLOETZ HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
JON STEIN PLOETZ ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
JON STEIN PLOETZ INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO SURREY LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Final Gazette dissolved via compulsory strike-off
2023-07-20Voluntary liquidation. Notice of members return of final meeting
2023-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-06Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-06Appointment of a voluntary liquidator
2022-09-06Voluntary liquidation declaration of solvency
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Lakeside House Burley Close Turnoaks Business Park Chesterfield Derbyshire S40 2UB England
2022-09-06LIQ01Voluntary liquidation declaration of solvency
2022-09-06600Appointment of a voluntary liquidator
2022-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-25
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR HERBERT
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2022-03-14AP01DIRECTOR APPOINTED MR JAMES ARTHUR HERBERT
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LAWRENCE JOHNS
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-06-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAUDE LASHMER WHISTLER
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 137 Carlisle Street Sheffield S4 7LJ
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004506780002
2018-09-12PSC05Change of details for Inductelec Limited as a person with significant control on 2016-04-06
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED JON STEIN PLOETZ
2018-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAUDE LASHMER WHISTLER
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHARPE
2018-06-04TM02Termination of appointment of Paul Sharpe on 2018-05-29
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004506780002
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-09AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-04AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-11AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AP03Appointment of Paul Sharpe as company secretary on 2013-03-12
2013-04-12AP01DIRECTOR APPOINTED ALAN MICHAEL PEEL
2013-04-12AP01DIRECTOR APPOINTED MR PAUL SHARPE
2013-04-12AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY GRANT WADE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WADE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WADE
2013-02-11AR0126/10/12 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-03AR0126/10/11 FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-27AR0126/10/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/10/2010
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 26/10/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AR0126/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BA(HONS) ACA GRANT WADE / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WADE / 01/12/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2008-03-07363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/05
2005-09-06363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2004-03-25363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26288bDIRECTOR RESIGNED
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05363(288)DIRECTOR RESIGNED
2002-11-05363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2002-02-27288aNEW DIRECTOR APPOINTED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-01363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1999-10-29363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-29363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-03-25363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1997-03-25288aNEW DIRECTOR APPOINTED
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-25395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-07363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-05-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-09288DIRECTOR RESIGNED
1994-11-15363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-10363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-05
Appointment of Liquidators2022-09-05
Fines / Sanctions
No fines or sanctions have been issued against NORTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-01-24 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 24,549
Creditors Due Within One Year 2012-03-31 £ 28,465
Provisions For Liabilities Charges 2012-12-31 £ 1,760
Provisions For Liabilities Charges 2012-03-31 £ 1,760

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2012-03-31 £ 2,000
Cash Bank In Hand 2012-12-31 £ 13,473
Cash Bank In Hand 2012-03-31 £ 11,325
Current Assets 2012-12-31 £ 31,499
Current Assets 2012-03-31 £ 33,464
Debtors 2012-12-31 £ 16,776
Debtors 2012-03-31 £ 19,639
Shareholder Funds 2012-12-31 £ 14,247
Shareholder Funds 2012-03-31 £ 13,896
Stocks Inventory 2012-12-31 £ 1,250
Stocks Inventory 2012-03-31 £ 2,500
Tangible Fixed Assets 2012-12-31 £ 9,057
Tangible Fixed Assets 2012-03-31 £ 10,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTAL LIMITED
Trademarks
We have not found any records of NORTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTAL LIMITEDEvent Date2022-08-25
Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR. Telephone: 01603 709330. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.