UKBizDB.co.uk

NORPARK VENTURES LIMITED

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

This company is commonly known as Norpark Ventures Limited. The company was founded 19 years ago and was given the registration number 05239619. The firm's registered office is in BURY ST EDMUNDS. You can find them at The Grange, 30 Vinery Road, Bury St Edmunds, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NORPARK VENTURES LIMITED
Company Number:05239619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Grange, 30 Vinery Road, Bury St Edmunds, Suffolk, IP33 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, 30 Vinery Road, Bury St Edmunds, IP33 2JT

Secretary01 October 2022Active
The Grange, 30 Vinery Road, Bury St. Edmunds, England, IP33 2JT

Director01 October 2022Active
The Grange, 30 Vinery Road, Bury St Edmunds, United Kingdom, IP33 2JT

Secretary28 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 2004Active
The Grange, 30 Vinery Road, Bury St Edmunds, United Kingdom, IP33 2JT

Director23 September 2004Active
The Grange, 30 Vinery Road, Bury St Edmunds, United Kingdom, IP33 2JT

Director12 November 2004Active
The Grange, 30 Vinery Road, Bury St. Edmunds, England, IP33 2JT

Director01 October 2022Active
The Grange, 30 Vinery Road, Bury St. Edmunds, England, IP33 2JT

Director01 October 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 2004Active

People with Significant Control

Mrs Lalita Devee Cahoolessur
Notified on:01 October 2022
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Grange, Bury St Edmunds, IP33 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sameer Chimanbhai Sharma
Notified on:01 October 2022
Status:Active
Date of birth:September 1986
Nationality:British
Address:The Grange, Bury St Edmunds, IP33 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neelesh Kumar
Notified on:01 October 2022
Status:Active
Date of birth:September 1988
Nationality:British
Address:The Grange, Bury St Edmunds, IP33 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Frances Krabbendam
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:The Grange, 30 Vinery Road, Bury St Edmunds, United Kingdom, IP33 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Howard Krabbendam
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:The Grange, 30 Vinery Road, Bury St Edmunds, United Kingdom, IP33 2JT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person secretary company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.