Company Information for NORCO RENTALS LIMITED
NORCO HOUSE UNITS 3-6 PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0DT,
|
Company Registration Number
SC224325
Private Limited Company
Active |
Company Name | |
---|---|
NORCO RENTALS LIMITED | |
Legal Registered Office | |
NORCO HOUSE UNITS 3-6 PITMEDDEN ROAD DYCE ABERDEEN AB21 0DT Other companies in DD1 | |
Company Number | SC224325 | |
---|---|---|
Company ID Number | SC224325 | |
Date formed | 2001-10-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 10:54:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORCO RENTALS, LLC | 97 NIMCOCK RD URBANNA VA 23175 | Active | Company formed on the 2006-03-01 | |
Norco Rentals LLC | 943 Kingston Dr Fort Collins CO 80525 | Noncompliant | Company formed on the 2022-12-30 |
Officer | Role | Date Appointed |
---|---|---|
BLACKADDERS LLP |
||
IAN ROBERT SHARP |
||
WALTER TOMBLESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STRONACHS SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN WILLIAM PARK |
Director | ||
CLAIRE MACKAY |
Company Secretary | ||
NORCO GROUP LIMITED |
Company Secretary | ||
NPM INVESTMENTS LIMITED |
Company Secretary | ||
STRONACHS |
Nominated Secretary | ||
DAVID ALAN RENNIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORCO ENGINEERING LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
NORCO BATTERIES (UK) LIMITED | Director | 2009-12-06 | CURRENT | 1992-09-17 | Active | |
NORCO ENERGY LIMITED | Director | 2009-12-06 | CURRENT | 2001-10-17 | Active | |
NORCO GROUP LIMITED | Director | 2007-06-01 | CURRENT | 2002-08-12 | Active | |
NORCO BATTERIES (UK) LIMITED | Director | 2009-12-06 | CURRENT | 1992-09-17 | Active | |
NORCO ENERGY LIMITED | Director | 2009-12-06 | CURRENT | 2001-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/21 FROM 30 & 34 Reform Street Dundee DD1 1RJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SHARP | |
AP01 | DIRECTOR APPOINTED MR RYAN SHARP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER TOMBLESON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AP04 | Appointment of corporate company secretary Blackadders Llp | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/13 FROM C/O Campbell Clark 30 & 34 Reform Street Dundee DD1 1RJ Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STRONACHS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM 34 Albyn Place Aberdeen AB10 1FW United Kingdom | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/12 FROM Unit a, Kettock Lodge, Campus 2 Aberdeen Science & Technology Park, Balgownie Road, Bridge of Don, Aberdeen, AB22 8GU | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 17/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED WALTER TOMBLESON | |
AP01 | DIRECTOR APPOINTED IAN ROBERT SHARP | |
AP04 | CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MACKAY | |
AR01 | 17/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE COACH HOUSE, 7 GORDON GROVE ELLON ABERDEENSHIRE AB41 9AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOUNTWEST 374 LIMITED CERTIFICATE ISSUED ON 24/10/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 NORCO RENTALS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORCO RENTALS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORCO RENTALS LIMITED | Event Date | 2012-02-17 |
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. |