This company is commonly known as Norfolk Feather Company Limited. The company was founded 30 years ago and was given the registration number 02824984. The firm's registered office is in DISS. You can find them at The Feather Mills, Park Lane, Diss, Norfolk. This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | NORFOLK FEATHER COMPANY LIMITED |
---|---|---|
Company Number | : | 02824984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Feather Mills, Park Lane, Diss, Norfolk, United Kingdom, IP22 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St James Road, Northampton, NN5 5LF | Secretary | 20 July 2009 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 21 May 2015 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 07 November 2018 | Active |
Pine Tree Cottage, Bressingham, Diss, IP22 2AR | Secretary | 08 June 1993 | Active |
5, Fleet Place, London, EC4M 7RD | Corporate Secretary | 04 August 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 June 1993 | Active |
The Feather Mills, Park Road, Diss, England, IP22 4AS | Director | 27 October 2020 | Active |
45 Church Close, Roydon, Diss, IP22 5RQ | Director | 04 June 2007 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 15 January 2007 | Active |
32 Spring Meadow, Leyland, PR25 5UR | Director | 26 September 1994 | Active |
Holme Close Yarmouth Road, Toft Monks, Beccles, NR34 0EP | Director | 02 March 1998 | Active |
The Long Thatch, Doe Lane,, Old Buckenham, NR16 2DB | Director | 08 June 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 June 1993 | Active |
Wycombe Feather Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Accounts | Change account reference date company current extended. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-05-20 | Officers | Change person secretary company with change date. | Download |
2022-03-19 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.