UKBizDB.co.uk

NORFOLK HEATING LIMITED

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

This company is commonly known as Norfolk Heating Limited. The company was founded 61 years ago and was given the registration number 00760560. The firm's registered office is in NORWICH. You can find them at Prestige House, Salhouse Road, Norwich, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NORFOLK HEATING LIMITED
Company Number:00760560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Prestige House, Salhouse Road, Norwich, NR7 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prestige House, Avian Way, Salhouse Road, Norwich, United Kingdom, NR7 9AR

Secretary30 January 2015Active
19, Sigismund Road, Norwich, NR1 2RJ

Director30 January 2015Active
71, Cromer Road, Norwich, England, NR6 6XW

Director30 January 2015Active
12 Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA

Secretary-Active
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA

Secretary05 August 1993Active
12a Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA

Director05 August 1993Active
12 Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA

Director-Active
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA

Director01 February 1994Active
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA

Director-Active

People with Significant Control

The Norfolk Country Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22 Hillside Road, Thorpe St Andrew, Norwich, England, NR7 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Robert Dryland
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:154 Earlham Road, Norwich, England, NR2 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kiya Mason
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:71, Cromer Road, Norwich, England, NR6 6XW
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
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2024-05-24Persons with significant control

Change to a person with significant control.

Download
2024-05-24Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.