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 9 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 percentVoting rights 75 to 100 percentRight 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 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)