UKBizDB.co.uk

A C LEIGH (NORWICH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A C Leigh (norwich) Limited. The company was founded 31 years ago and was given the registration number 02827143. The firm's registered office is in . You can find them at 67 St Benedicts St, Norwich, , . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:A C LEIGH (NORWICH) LIMITED
Company Number:02827143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:67 St Benedicts St, Norwich, NR2 4PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 St Benedicts St, Norwich, NR2 4PD

Director01 July 2016Active
67 St Benedicts St, Norwich, NR2 4PD

Director01 July 2016Active
67 St Benedicts St, Norwich, NR2 4PD

Director01 July 2016Active
67 St Benedicts St, Norwich, NR2 4PD

Director01 July 2016Active
Flint Cottage Top Road, Belaugh, Norwich, NR12 8XB

Director29 June 1993Active
194 Taverham Road, Taverham, Norwich, NR8 6SU

Director29 June 1993Active
57 Northumberland Street, Norwich, NR2 4EY

Secretary16 May 2005Active
194 Taverham Road, Taverham, Norwich, NR8 6SU

Secretary29 June 1993Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary15 June 1993Active
57 Northumberland Street, Norwich, NR2 4EY

Director15 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director15 June 1993Active
24 Cypress Close, Taverham, Norwich, NR8 6QG

Director23 August 1995Active
3 The Green, Caston, Attleborough, NR17 1DB

Director01 August 1997Active
67 St Benedicts St, Norwich, NR2 4PD

Director01 July 2016Active
Stratford House Stratford Crescent, Cringleford Norwich, NR4 7SF

Director05 July 1993Active
Stratford House, Stratford Crescent, Cringleford, NR4 7SF

Director05 July 1993Active

People with Significant Control

Mr Richard Alexander Millar
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:67 St Benedicts St, NR2 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Officers

Termination secretary company with name termination date.

Download
2021-05-23Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.