Background WavePink WaveYellow Wave

NOR VENT LIMITED (04008843)

NOR VENT LIMITED (04008843) is an active UK company. incorporated on 6 June 2000. with registered office in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NOR VENT LIMITED has been registered for 25 years. Current directors include COLLEY, Mathew Philip, DAVIS, Michael Richard, SMITH, Vanessa and 1 others.

Company Number
04008843
Status
active
Type
ltd
Incorporated
6 June 2000
Age
25 years
Address
Advance House, Cradley Heath, B64 6PU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLLEY, Mathew Philip, DAVIS, Michael Richard, SMITH, Vanessa, WHEAWALL, Clive John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOR VENT LIMITED

NOR VENT LIMITED is an active company incorporated on 6 June 2000 with the registered office located in Cradley Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NOR VENT LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04008843

LTD Company

Age

25 Years

Incorporated 6 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Advance House 9 Waterfall Lane Trading Estate Cradley Heath, B64 6PU,

Previous Addresses

76/77 Reddal Hill Road Cradley Heath West Midlands B64 5JT England
From: 1 September 2023To: 24 March 2026
Unit 33 Green Box Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
From: 10 February 2014To: 1 September 2023
Unit 9 Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR United Kingdom
From: 19 September 2012To: 10 February 2014
16 Victoria Square Droitwich Spa Worcestershire WR9 8DS
From: 6 June 2000To: 19 September 2012
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Jan 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLLEY, Mathew Philip

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born February 1979
Director
Appointed 06 Apr 2025

DAVIS, Michael Richard

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born June 1987
Director
Appointed 06 Apr 2025

SMITH, Vanessa

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born November 1970
Director
Appointed 06 Apr 2025

WHEAWALL, Clive John

Active
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU
Born August 1960
Director
Appointed 21 Dec 2018

PALMER, Deborah

Resigned
Elm Lodge, AbberleyWR6 6AY
Secretary
Appointed 06 Jun 2000
Resigned 01 Jul 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Jun 2000
Resigned 06 Jun 2000

EVANS, Alan Karl

Resigned
Mai Dunn, TamworthB78 3DR
Born April 1965
Director
Appointed 13 Apr 2001
Resigned 01 Jun 2022

GARFORTH, Julian James

Resigned
Green Box, BromsgroveB60 4AL
Born January 1961
Director
Appointed 21 Dec 2018
Resigned 16 Jul 2020

JONES, Paul Antony

Resigned
OckeridgeWR6 6YN
Born August 1968
Director
Appointed 13 Apr 2001
Resigned 16 Dec 2021

NORTON, Frank

Resigned
91 Links Drive, SolihullB91 2DJ
Born June 1934
Director
Appointed 06 Jun 2000
Resigned 07 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
9 Waterfall Lane Trading Estate, Cradley HeathB64 6PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Alan Evans

Ceased
Green Box, BromsgroveB60 4AL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Paul Antony Jones

Ceased
Green Box, BromsgroveB60 4AL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
2 November 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
21 November 2006
288cChange of Particulars
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
17 October 2003
287Change of Registered Office
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
29 June 2000
88(2)R88(2)R
Legacy
16 June 2000
288bResignation of Director or Secretary
Incorporation Company
6 June 2000
NEWINCIncorporation