UKBizDB.co.uk

NORFOLK FEATHER COMPANY LIMITED

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

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.

Company Information

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:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Secretary20 July 2009Active
100, St James Road, Northampton, NN5 5LF

Director21 May 2015Active
100, St James Road, Northampton, NN5 5LF

Director07 November 2018Active
Pine Tree Cottage, Bressingham, Diss, IP22 2AR

Secretary08 June 1993Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary04 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 June 1993Active
The Feather Mills, Park Road, Diss, England, IP22 4AS

Director27 October 2020Active
45 Church Close, Roydon, Diss, IP22 5RQ

Director04 June 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 January 2007Active
32 Spring Meadow, Leyland, PR25 5UR

Director26 September 1994Active
Holme Close Yarmouth Road, Toft Monks, Beccles, NR34 0EP

Director02 March 1998Active
The Long Thatch, Doe Lane,, Old Buckenham, NR16 2DB

Director08 June 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 June 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation disclaimer notice.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Address

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

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Change account reference date company current extended.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person secretary company with change date.

Download
2022-03-19Accounts

Accounts with accounts type small.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

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

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-06Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.