Norton Energy Sls Limited READING


Norton Energy Sls started in year 2011 as Private Limited Company with registration number 07563359. The Norton Energy Sls company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Reading at The Green Easter Park. Postal code: RG7 2PQ.

The company has 3 directors, namely Deborah B., Ian C. and Charlotte F.. Of them, Ian C., Charlotte F. have been with the company the longest, being appointed on 1 December 2022 and Deborah B. has been with the company for the least time - from 27 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Norton Energy Sls Limited Address / Contact

Office Address The Green Easter Park
Office Address2 Benyon Road
Town Reading
Post code RG7 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07563359
Date of Incorporation Mon, 14th Mar 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Deborah B.

Position: Director

Appointed: 27 June 2023

Ian C.

Position: Director

Appointed: 01 December 2022

Charlotte F.

Position: Director

Appointed: 01 December 2022

Jolanta T.

Position: Director

Appointed: 04 August 2021

Resigned: 01 December 2022

Charles H.

Position: Director

Appointed: 23 March 2021

Resigned: 01 December 2022

Isaac R.

Position: Director

Appointed: 24 January 2020

Resigned: 04 August 2021

Fergus H.

Position: Director

Appointed: 12 September 2017

Resigned: 26 January 2021

Darryl M.

Position: Director

Appointed: 12 September 2017

Resigned: 24 January 2020

Ian S.

Position: Director

Appointed: 12 September 2017

Resigned: 01 December 2022

Andrew A.

Position: Director

Appointed: 07 May 2014

Resigned: 12 September 2017

David S.

Position: Director

Appointed: 07 May 2014

Resigned: 12 September 2017

Jeremy C.

Position: Secretary

Appointed: 07 May 2014

Resigned: 03 January 2017

Barry H.

Position: Director

Appointed: 07 May 2014

Resigned: 12 September 2017

Mohamedhassan M.

Position: Secretary

Appointed: 23 March 2012

Resigned: 07 May 2014

Navjot S.

Position: Director

Appointed: 14 March 2011

Resigned: 16 May 2012

Edmund P.

Position: Secretary

Appointed: 14 March 2011

Resigned: 23 March 2012

Colin C.

Position: Director

Appointed: 14 March 2011

Resigned: 07 May 2014

Lee M.

Position: Director

Appointed: 14 March 2011

Resigned: 07 May 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Aviva Investors Realm Infrastructure No.1 Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviva Investors Realm Infrastructure No.1 Limited

St Helen's Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07996311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, January 2024
Free Download (21 pages)

Company search

Advertisements