UKBizDB.co.uk

NORFOLK & SUFFOLK FINANCIAL SERVICES LIMITED

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

This company is commonly known as Norfolk & Suffolk Financial Services Limited. The company was founded 49 years ago and was given the registration number 01183300. The firm's registered office is in LOWESTOFT. You can find them at 3 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:NORFOLK & SUFFOLK FINANCIAL SERVICES LIMITED
Company Number:01183300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Secretary13 January 2004Active
3, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director01 April 2021Active
3, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director-Active
3, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director21 June 2005Active
Dunburgh Meadow Dunburgh Road, Geldeston, Beccles, NR34 0LL

Secretary-Active
Waveney House Priory Road, St Olaves, Great Yarmouth, NR31 9HQ

Director20 February 1997Active
3, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director-Active
1 Lockhart Avenue, Colchester, CO3 3QU

Director-Active
9 Yareview Close, Reedham, Norwich, NR13 3SZ

Director-Active
2 Burhill Close, Eaton, Norwich, NR4 6LX

Director-Active
Romany Rise, Broadview Road, Lowestoft, NR32 3PL

Director07 March 2002Active

People with Significant Control

Mr Patrick Joseph Hardiman
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Address:3, Quay View Business Park, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Elizabeth Hardiman
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:3, Quay View Business Park, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.