UKBizDB.co.uk

NORFOLK TRAILERS LIMITED

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

This company is commonly known as Norfolk Trailers Limited. The company was founded 13 years ago and was given the registration number 07444535. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NORFOLK TRAILERS LIMITED
Company Number:07444535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Secretary18 November 2010Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director18 November 2010Active
22, Unicorn Yard, Norwich, United Kingdom, NR3 3AL

Director18 November 2010Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Director18 November 2010Active

People with Significant Control

Mrs Deborah Ann Berridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Hellesdon Park Industrial Estate, Unit 14, Alston Road, Norwich, United Kingdom, NR6 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Arthur Berridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Hellesdon Park Industrial Estate, Unit 14, Alston Road, Norwich, United Kingdom, NR6 5DS
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 (8 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.