UKBizDB.co.uk

NORWICH AIRPORT LIMITED

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

This company is commonly known as Norwich Airport Limited. The company was founded 37 years ago and was given the registration number 02078773. The firm's registered office is in . You can find them at Norwich Airport, Norwich, , . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:NORWICH AIRPORT LIMITED
Company Number:02078773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Norwich Airport, Norwich, NR6 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwich Airport, Norwich, NR6 6JA

Secretary13 February 2015Active
Norwich Airport, Norwich, NR6 6JA

Director18 November 2008Active
Norwich Airport, Norwich, NR6 6JA

Director31 July 2020Active
Norwich Airport, Norwich, NR6 6JA

Director07 March 2016Active
103 Trafford Road, Norwich, NR1 2QT

Secretary18 November 1994Active
5, Church Road, Barford, Norwich, NR9 4AU

Secretary05 September 2007Active
27 Kalmia Green, Great Yarmouth, NR31 8LS

Secretary24 January 2008Active
65 The Street, Felthorpe, Norwich, NR10 4AB

Secretary18 July 1997Active
Norwich Airport, Norwich, NR6 6JA

Secretary18 November 2010Active
Lower Hinseys, The Street, Shotesham All Saints, NR15 1YW

Secretary-Active
The Coachman's House, Sennowe Park, Guist, Dereham, United Kingdom, NR20 5PB

Secretary29 January 2009Active
12, Thistledown Road, Horsford, Norwich, NR10 3ST

Secretary16 April 2007Active
Kingscote House, Kingscote, Tetbury, GL8 8XY

Director01 March 2004Active
Norwich City Council, St. Peters Street, Norwich, England, NR2 1NH

Director21 March 2013Active
Spring Bank, 328 Buxton Road, Spixworth Norwich, NR10 3PN

Director17 October 2002Active
24 Grangemuir Road, Prestwick, KA9 1PX

Director01 March 2004Active
21 Alexandra Road, Sheringham, NR26 8HU

Director08 December 1998Active
Thornham Hall, Hall Lane Thornham, Hunstanton, PE36 6NB

Director18 June 2001Active
2 Pine Close, Harleston, IP20 9DZ

Director17 July 1995Active
Pettimoor, Station Road, Hadleigh, Ipswich, IP7 5JL

Director14 October 2003Active
27 Beaconsfield Road, Great Yarmouth, NR30 4JN

Director10 December 1996Active
Southgate House Southgate Lane, Norwich, NR1 2AQ

Director-Active
65 The Street, Felthorpe, Norwich, NR10 4AB

Director15 February 2001Active
85 Chadwick Place, Surbiton, KT6 5RG

Director01 March 2004Active
11 Heigham Road, Norwich, NR2 3AT

Director25 February 2003Active
11 Heigham Road, Norwich, NR2 3AT

Director21 May 2002Active
7 Highfield Way, Coltishall, Norwich, NR12 7HY

Director01 December 1994Active
217 College Road, Norwich, NR2 3JD

Director18 May 1999Active
Lower Hinseys, The Street, Shotesham All Saints, NR15 1YW

Director-Active
6 Cintra Road, Norwich, NR1 4AE

Director-Active
76 Lincoln Street, Norwich, NR2 3LA

Director-Active
The Oaks House, Burnthouse Road, Cantley, Norwich, NR13 3RT

Director29 January 2009Active
26 Stanley Avenue, Norwich, NR7 0BE

Director20 September 2004Active
Norwich Airport, Norwich, NR6 6JA

Director29 July 2016Active
The Chestnuts, Darnaway, Forres, IV36 2ST

Director20 March 1997Active

People with Significant Control

Omniport Norwich Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-11-28Mortgage

Mortgage charge part both with charge number.

Download
2023-11-28Mortgage

Mortgage charge part both with charge number.

Download
2023-11-28Mortgage

Mortgage charge part both with charge number.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-08-01Officers

Appoint person director company with name date.

Download
2020-08-01Officers

Termination director company with name termination date.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Accounts

Accounts with accounts type group.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.