ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norton PR And Marketing Limited

Norton PR And Marketing Limited is an active company incorporated on 3 November 1999 with the registered office located in . Norton PR And Marketing Limited was registered 25 years ago.
Status
Active
Active since 17 years ago
Active proposal to strike off
Company No
03870490
Private limited company
Age
25 years
Incorporated 3 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 206 days
Dated 29 January 2024 (1 year 7 months ago)
Next confirmation dated 29 January 2025
Was due on 12 February 2025 (6 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 341 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Suite 0353, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 5 Feb 2024 (1 year 7 months ago)
Previous address was 128 City Road London EC1V 2NX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Spain • Born in Jun 1958
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burrows Industrial Roofing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
High Peak Radio Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Galary Interiors Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Sound & Light Solutions Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Harold George Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Urban Excess Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Nubie Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Smart Blinds UK Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£118.68K
Decreased by £35.81K (-23%)
Total Liabilities
-£130.11K
Decreased by £21.12K (-14%)
Net Assets
-£11.44K
Decreased by £14.68K (-452%)
Debt Ratio (%)
110%
Increased by 11.74% (+12%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 7 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Registered Address Changed
1 Year 7 Months Ago on 5 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Applied Emerald Holdings Ltd (PSC) Resigned
1 Year 7 Months Ago on 29 Jan 2024
Ms Karen Lilwyn Mortimer Appointed
1 Year 7 Months Ago on 29 Jan 2024
Stephen Jeffrey Fourie Resigned
1 Year 7 Months Ago on 29 Jan 2024
Gpa Klm Ltd (PSC) Appointed
1 Year 7 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Oct 2023
Stephen Jefffrey Fourie Details Changed
1 Year 12 Months Ago on 12 Sep 2023
Get Credit Report
Discover Norton PR And Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Notification of Gpa Klm Ltd as a person with significant control on 29 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 5 Feb 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Suite 0353, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 5 February 2024
Submitted on 5 Feb 2024
Termination of appointment of Stephen Jeffrey Fourie as a director on 29 January 2024
Submitted on 5 Feb 2024
Appointment of Ms Karen Lilwyn Mortimer as a director on 29 January 2024
Submitted on 5 Feb 2024
Cessation of Applied Emerald Holdings Ltd as a person with significant control on 29 January 2024
Submitted on 5 Feb 2024
Registered office address changed from Framework House 1-3 Church Lane Snaith Goole East Yorkshire DN14 9HN to 128 City Road London EC1V 2NX on 13 October 2023
Submitted on 13 Oct 2023
Director's details changed for Stephen Jefffrey Fourie on 12 September 2023
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year