UKBizDB.co.uk

NORFOLK RECOVERY SERVICES LIMITED

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

This company is commonly known as Norfolk Recovery Services Limited. The company was founded 19 years ago and was given the registration number 05424700. The firm's registered office is in NORWICH. You can find them at Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 52211 - Operation of rail freight terminals.

Company Information

Name:NORFOLK RECOVERY SERVICES LIMITED
Company Number:05424700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52211 - Operation of rail freight terminals

Office Address & Contact

Registered Address:Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Arminghall Close, Norwich, United Kingdom, NR3 3UE

Director14 April 2005Active
3 Arminghall Close, Norwich, United Kingdom, NR3 3UE

Director14 April 2005Active
104 Moore Avenue, Sprowston, Norwich, United Kingdom, NR6 7LG

Secretary13 July 2015Active
177, Newmarket Road, Norwich, United Kingdom, NR4 6AP

Secretary14 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 2005Active
177, Newmarket Road, Norwich, United Kingdom, NR4 6AP

Director14 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 2005Active

People with Significant Control

Mr Craig Miles Alexander
Notified on:15 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:3 Arminghall Close, Norwich, United Kingdom, NR3 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Keith Alexander
Notified on:15 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:3 Arminghall Close, Norwich, United Kingdom, NR3 3UE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Officers

Appoint person secretary company with name date.

Download
2015-07-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.