Company NameNortrade Limited
Company StatusDissolved
Company Number02106593
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Erik Omre Skagnaes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorwegian
StatusClosed
Appointed25 June 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 05 October 2021)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMrs Charlotte Henrietta Binder-Skagnaes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2020)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address43 Littleton Road
Harrow
Middlesex
HA1 3SY
Secretary NameMrs Charlotte Henrietta Binder-Skagnaes
NationalityBritish
StatusResigned
Appointed25 June 1991(4 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN

Location

Registered Address43 Littleton Road
Harrow
HA1 3SY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£39,593
Cash£1,138
Current Liabilities£41,833

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 August 2020Termination of appointment of Charlotte Henrietta Binder-Skagnaes as a secretary on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Charlotte Henrietta Binder-Skagnaes as a director on 31 July 2020 (1 page)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
27 June 2020Secretary's details changed for Mrs Charlotte Henrietta Binder-Skagnaes on 27 June 2020 (1 page)
15 April 2020Micro company accounts made up to 30 June 2019 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
8 May 2013Secretary's details changed for Mrs Charlotte Henrietta Binder-Skagnaes on 31 March 2013 (1 page)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mrs Charlotte Henrietta Binder-Skagnaes on 31 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Mrs Charlotte Henrietta Binder-Skagnaes on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Erik Omre Skagnaes on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Erik Omre Skagnaes on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mrs Charlotte Henrietta Binder-Skagnaes on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 31/03/07; full list of members (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Return made up to 31/03/05; full list of members (7 pages)
24 October 2005Return made up to 31/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
22 April 1997Full accounts made up to 31 March 1996 (7 pages)
22 April 1997Full accounts made up to 31 March 1996 (7 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)