This company is commonly known as Norfolk Motor Company Limited. The company was founded 37 years ago and was given the registration number 02121196. The firm's registered office is in NORWICH. You can find them at 22 Heigham Street, , Norwich, Norfolk. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | NORFOLK MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 02121196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Heigham Street, Norwich, Norfolk, United Kingdom, NR2 4TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Heigham Street, Norwich, United Kingdom, NR2 4TF | Director | 03 April 2019 | Active |
22, Heigham Street, Norwich, United Kingdom, NR2 4TF | Director | 01 June 2020 | Active |
28 Ipswich Road, Norwich, England, NR2 2LZ | Secretary | 22 July 2015 | Active |
Saint Annes, Middle Road Great Plumstead, Norwich, NR13 5EE | Secretary | - | Active |
Willow Farm Cott, Slopers Road Downham, Wymondham, NR18 0SD | Secretary | 23 January 2004 | Active |
Bracken Brae Stanley Avenue, Norwich, NR7 0BE | Director | - | Active |
Saint Annes, Middle Road Great Plumstead, Norwich, NR13 5EE | Director | - | Active |
1 Wroxham Road, Norwich, England, NR7 8TN | Director | 03 December 2015 | Active |
297 Wroxham Road, Norwich, NR7 8RN | Director | 30 April 1993 | Active |
1, Wroxham Road, Norwich, United Kingdom, NR7 8TN | Director | 01 January 2007 | Active |
28 Desborough Way, Thorpe, St Andrew, NR7 0RR | Director | 09 August 1999 | Active |
22, Heigham Street, Norwich, United Kingdom, NR2 4TF | Director | 03 April 2019 | Active |
Holden & Holden Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Heigham Street, Norwich, United Kingdom, NR2 4TF |
Nature of control | : |
|
Mr Timothy Peter Holden | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Heigham Street, Norwich, United Kingdom, NR2 4TF |
Nature of control | : |
|
Mr John Raymond Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bracken Brae, Stanley Avenue, Norwich, United Kingdom, NR7 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Resolution | Resolution. | Download |
2019-04-17 | Change of constitution | Statement of companys objects. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.