NORCOTT TECHNOLOGIES LIMITED

  • Company statusactive
  • Company No03383161
  • Age28 years 1 month Incorporated 6 June 1997
  • Officers4

Address

Unit 1 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR

NORCOTT TECHNOLOGIES LIMITED is an active company incorporated on 6 June 1997 and based in Widnes, Cheshire. The company was registered 28 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    26120 Manufacture of loaded electronic boards, 26511 Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26512 Manufacture of electronic industrial process control equipment, 74100 specialised design activities

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

2 Months Ago on 01 May 2025

Mortgage Satisfy Charge Full

3 Months Ago on 03 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Months Ago on 26 Mar 2025

Confirmation Statement With Updates

4 Months Ago on 20 Mar 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 11 Mar 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Mar 2024

Second Filing Of Confirmation Statement With Made Up Date

1 Year Ago on 12 Mar 2024

Confirmation Statement With Updates

1 Year Ago on 06 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 07 Feb 2024

Accounts Amended With Accounts Type Total Exemption Full

2 Years Ago on 22 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 17 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 08 Feb 2023

Capital Allotment Shares

2 Years Ago on 20 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 03 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 10 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Mar 2022

Capital Name Of Class Of Shares

3 Years Ago on 28 Mar 2022

Memorandum Articles

3 Years Ago on 24 Mar 2022

Resolution

3 Years Ago on 24 Mar 2022

Mortgage Satisfy Charge Full

3 Years Ago on 15 Dec 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 14 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Mar 2021

Confirmation Statement With No Updates

5 Years Ago on 15 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Mar 2020

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
ADKINS, Helen Janesecretary 25 Aug 1998
ADKINS, Helen Janedirector Nov 197203 Mar 2000
LOMAS, Peter Barrydirector Jan 195506 Jun 1997
WILLIAMS, Andrea Mariedirector Mar 197201 Aug 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Peter Barry Lomas Jan 195506 Apr 2016
Micropack (Engineering) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.