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.
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 | : |
|
Registered Address | : | Prestige House, Salhouse Road, Norwich, NR7 9AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prestige House, Avian Way, Salhouse Road, Norwich, United Kingdom, NR7 9AR | Secretary | 30 January 2015 | Active |
19, Sigismund Road, Norwich, NR1 2RJ | Director | 30 January 2015 | Active |
71, Cromer Road, Norwich, England, NR6 6XW | Director | 30 January 2015 | Active |
12 Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA | Secretary | - | Active |
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA | Secretary | 05 August 1993 | Active |
12a Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA | Director | 05 August 1993 | Active |
12 Southwood Drive, Caistor St Edmunds, Norwich, NR14 8RA | Director | - | Active |
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA | Director | 01 February 1994 | Active |
8 Lodge Place Thunder Lane, Thorpe St Andrew, Norwich, NR7 0LA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-24 | Officers | Change person director company with change date. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Officers | Change person director company with change date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.