Warning: file_put_contents(c/911bb153ec12c9ed76fea43cfeb1365c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
News Direct (norfolk) Limited, NR19 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWS DIRECT (NORFOLK) LIMITED

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

This company is commonly known as News Direct (norfolk) Limited. The company was founded 13 years ago and was given the registration number 07637822. The firm's registered office is in DEREHAM. You can find them at First Floor, 24e Norwich Street, Dereham, Norfolk. This company's SIC code is 63910 - News agency activities.

Company Information

Name:NEWS DIRECT (NORFOLK) LIMITED
Company Number:07637822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:First Floor, 24e Norwich Street, Dereham, Norfolk, NR19 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Dereham Road, Scarning, Dereham, England, NR19 2PT

Secretary01 June 2015Active
49, Cantley Lane, Cringleford, England, NR4 6TB

Director17 May 2011Active
49, Cantley Lane, Norwich, England, NR4 6TB

Director06 April 2018Active
The Honey Pot, 77 Dereham Road, Scarning, Dereham, England, NR19 2PT

Director06 April 2018Active
77, Dereham Road, Scarning, Dereham, United Kingdom, NR19 2PT

Director01 June 2016Active
49, Cantley Lane, Cringleford, Norwich, England, NR4 6TB

Director09 January 2017Active
The Honey Pot, 77 Dereham Road, Scarning, Dereham, England, NR19 2PT

Director09 January 2017Active
77, Dereham Road, Scarning, Dereham, England, NR19 2PT

Director17 May 2011Active

People with Significant Control

Mr Anthony John Smith
Notified on:06 July 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:49, Cantley Lane, Norwich, England, NR4 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Douglas Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:77, Dereham Road, Dereham, England, NR19 2PT
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.