Warning: file_put_contents(c/f5f7afac1673af6a99c6fa1fe41db0a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ng Fram Earl Ltd, NR1 1RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NG FRAM EARL LTD

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

This company is commonly known as Ng Fram Earl Ltd. The company was founded 8 years ago and was given the registration number 09816063. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, Norfolk. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:NG FRAM EARL LTD
Company Number:09816063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England, NR1 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director08 October 2015Active
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director17 June 2021Active
Framingham Earl Post Office, Norwich Road, Framingham Earl, Norwich, England, NR14 7AB

Director17 June 2021Active

People with Significant Control

Mrs Julie Anne Hewes
Notified on:08 October 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Philip Hewes
Notified on:08 October 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Anne Hendrey
Notified on:08 October 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Richard Gurney
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Change account reference date company previous shortened.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.