Norm and Glo Limited is a private limited company. Registered at Olympus House, 2 Howley Park Business Village, Leeds LS27 0BZ, the above-mentioned 5 years old firm was incorporated on 2018-11-26 and is officially categorised as "retail sale of cosmetic and toilet articles in specialised stores" (SIC code: 47750), "wholesale of perfume and cosmetics" (SIC code: 46450). 1 director can be found in the firm: Nadine I. (appointed on 26 November 2018).
About
Name: Norm And Glo Limited
Number: 11697474
Incorporation date: 2018-11-26
End of financial year: 30 November
Address:
Olympus House
2 Howley Park Business Village
Leeds
LS27 0BZ
SIC code:
47750 - Retail sale of cosmetic and toilet articles in specialised stores
46450 - Wholesale of perfume and cosmetics
Company staff
People with significant control
Nadine I.
26 November 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Norm and Glo Limited confirmation statement filing is 2023-12-09. The latest one was filed on 2022-11-25. The deadline for a subsequent annual accounts filing is 31 August 2024. Latest accounts filing was filed for the time up until 30 November 2022.
1 person of significant control is reported in the Companies House, a solitary professional Nadine I. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023/11/25
filed on: 5th, December 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/11/25
filed on: 5th, December 2023
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN England on 2023/10/24 to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ
filed on: 24th, October 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2023/10/12
filed on: 18th, October 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023/10/18 director's details were changed
filed on: 18th, October 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/11/25
filed on: 12th, December 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 8th, April 2022
| accounts
Free Download
(6 pages)
AD01
Change of registered address from Office 15 Egerton House Tower Road Birkenhead CH41 1FN England on 2021/12/01 to Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN
filed on: 1st, December 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/11/25
filed on: 1st, December 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 92 Littledale Road Wallasey CH44 8EQ United Kingdom on 2020/12/07 to Office 15 Egerton House Tower Road Birkenhead CH41 1FN
filed on: 7th, December 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/11/25
filed on: 7th, December 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2020/11/30
filed on: 7th, December 2020
| accounts
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2019/11/30
filed on: 9th, September 2020
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/11/25
filed on: 2nd, December 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 26th, November 2018
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/11/26
capital