NORMANBY EXTRAORDINARY LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Normanby Extraordinary Ltd. The company was founded 8 years ago and was given the registration number 10109620. The firm's registered office is in NORWICH. You can find them at 44 Lawson Road, , Norwich, . This company's SIC code is 56290 - Other food services.
Company Information
Name | : | NORMANBY EXTRAORDINARY LTD |
---|
Company Number | : | 10109620 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 April 2016 |
---|
End of financial year | : | 30 April 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 56290 - Other food services
|
---|
Office Address & Contact
Registered Address | : | 44 Lawson Road, Norwich, United Kingdom, NR3 4LF |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 24 May 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kieron Jackson |
Notified on | : | 12 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 Willow Road, Blaydon-On-Tyne, United Kingdom, NE21 5BB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steven Potter |
Notified on | : | 28 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 44 Lawson Road, Norwich, United Kingdom, NR3 4LF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joswil Galea |
Notified on | : | 29 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1978 |
---|
Nationality | : | Maltese |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Paradise Field, York, United Kingdom, YO61 3BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Todd Andrew Vickers |
Notified on | : | 19 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 The Avenue, Bentley, Doncaster, United Kingdom, DN5 0NR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Alan Grout |
Notified on | : | 23 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 51 Drayton Road, Bletchley, Milton Keynes, United Kingdom, MK2 3EL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Connor James Turnbull |
Notified on | : | 29 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 39, Bromley Road, Stockton On Tees, England, TS18 4HD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 08 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1 Oaklands, Little Snoring, Fakenham, England, NR21 0JG |
---|
Nature of control | : | - Ownership of shares 75 to 100 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)